Glasgow
G77 5FF
Scotland
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex Begg & Co 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Nicholas Denton Toosey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage Oldcastle Lane Oldcastle Malpas Cheshire SY14 7AD Wales |
Director Name | Mr Charles Ashworth Brook |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Secretary Name | Mr Charles Ashworth Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Secretary Name | Humphrey Richard Boileau Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Humphrey Richard Boileau Scott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2003) |
Role | Finance Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2002(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Charles Gray |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 14 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | Mr Denis Roland Brett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caberston House Walkerburn Peeblesshire EH43 6BB Scotland |
Director Name | Ulf Linden |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2003(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 2009) |
Role | CEO |
Correspondence Address | Christinelund Viken 26040 |
Director Name | Bengt Johan Ivar Magnus Lindstam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2003(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2006) |
Role | CEO |
Correspondence Address | Tagagatan 69 Helsingborg Se 254 41 Sweden |
Director Name | Thomas Euan Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Secretary Name | Thomas Euan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Mr David Breckenridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathleigh Creebridge Newton Stewart Wigtownshire DG8 6NR Scotland |
Secretary Name | Mr Stephen Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Director Name | Anne Bache-Wiig Linden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 2006(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Lindengruppen Ab Bruksgarden Hoganas S-263 83 Sweden |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(28 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2010) |
Role | Retired |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | Jenny Linden Urnes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 August 2009(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bengt Langhs Gata 13 Helsingborg Sweden |
Director Name | Mr James Ian Mason |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Stephen Iain Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Registered Address | Colart At Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
8 February 2005 | Delivered on: 22 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
11 May 2000 | Delivered on: 13 May 2000 Satisfied on: 8 April 2005 Persons entitled: Hsbc 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 |
9 January 1989 | Delivered on: 27 January 1989 Satisfied on: 29 September 1993 Persons entitled: Edward Arthur Bell Classification: Assignment Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £235,833 dated 9.1.89 numbered 3 and issued to edward arthur bell. Particulars: The sum of £235,83O standing to the credit of the company an deposit account no 03 652 1630 03 with standard chartered bank 14 west george street glasgow (please see from 395 for full details). Fully Satisfied |
9 January 1989 | Delivered on: 27 January 1989 Satisfied on: 29 September 1993 Persons entitled: Michael Macdonald Bell Classification: Assignment Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £194,433 number 4 and issued to michael macdonald bell. Particulars: The sum of £194,433 standing to the credit of the company an deposit account no 03 652 1630 04 with standard chartered bank 14 west george street glosgow. (Please see form 395 for full details). Fully Satisfied |
10 August 1988 | Delivered on: 13 August 1988 Satisfied on: 29 September 1993 Persons entitled: Michael Macdonald Bell Classification: Assignment Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £836,063 dated 10 aug 88 no 2 under the terms of the charge. Particulars: The sum of £836,063 standing to the credit of the company on deposit account no 036521630 02 with standard chartered bank 14 west george street glasgow. (Please see doc for full details). Fully Satisfied |
10 August 1988 | Delivered on: 13 August 1988 Satisfied on: 29 September 1993 Persons entitled: Edward Arthur Bell Classification: Assignment Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £1,014,083 dated 10 aug 88 no 1 under the terms of the charge. Particulars: The sum of £1,014,083 standing to the credit of the company on deposit account no 03652163001 with standard chartered bank 14 west george street glasgow. (Please see doc for full details). Fully Satisfied |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 November 2014 | Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page) |
27 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ England to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ England to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page) |
27 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 May 2013 | Accounts made up to 31 December 2012 (11 pages) |
20 May 2013 | Accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Termination of appointment of Stephen Brown as a director (2 pages) |
30 May 2012 | Termination of appointment of Stephen Brown as a director (2 pages) |
8 May 2012 | Termination of appointment of Stephen Brown as a secretary (2 pages) |
8 May 2012 | Appointment of Ian Laird as a secretary (3 pages) |
8 May 2012 | Appointment of Ian Laird as a secretary (3 pages) |
8 May 2012 | Termination of appointment of Stephen Brown as a secretary (2 pages) |
7 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Appointment of Stephen Iain Brown as a director (3 pages) |
2 November 2010 | Termination of appointment of Jenny Linden Urnes as a director (2 pages) |
2 November 2010 | Appointment of Stephen Iain Brown as a director (3 pages) |
2 November 2010 | Termination of appointment of David Breckenridge as a director (2 pages) |
2 November 2010 | Termination of appointment of James Mason as a director (2 pages) |
2 November 2010 | Termination of appointment of Jenny Linden Urnes as a director (2 pages) |
2 November 2010 | Termination of appointment of David Breckenridge as a director (2 pages) |
2 November 2010 | Termination of appointment of James Mason as a director (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Jenny Linden Urnes on 22 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jenny Linden Urnes on 22 July 2010 (2 pages) |
16 June 2010 | Termination of appointment of Richard Stork as a director (1 page) |
16 June 2010 | Termination of appointment of Richard Stork as a director (1 page) |
21 May 2010 | Accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (17 pages) |
6 May 2010 | Appointment of Mr James Ian Mason as a director (2 pages) |
6 May 2010 | Appointment of Mr James Ian Mason as a director (2 pages) |
23 April 2010 | Termination of appointment of Charles Gray as a director (1 page) |
23 April 2010 | Termination of appointment of Charles Gray as a director (1 page) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
11 August 2009 | Director appointed jenny linden urnes (1 page) |
11 August 2009 | Director appointed jenny linden urnes (1 page) |
7 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Appointment terminated director anne bache-wiig linden (1 page) |
1 July 2009 | Appointment terminated director anne bache-wiig linden (1 page) |
12 January 2009 | Appointment terminated director ulf linden (1 page) |
12 January 2009 | Appointment terminated director ulf linden (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page) |
29 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
5 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
5 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Re-registration of Memorandum and Articles (46 pages) |
8 November 2007 | Re-registration of Memorandum and Articles (46 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
8 October 2007 | Accounts made up to 30 April 2007 (17 pages) |
8 October 2007 | Accounts made up to 30 April 2007 (17 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 22/07/07; no change of members
|
28 August 2007 | Return made up to 22/07/07; no change of members
|
30 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
25 October 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
25 October 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
20 October 2006 | Return made up to 22/07/06; full list of members (8 pages) |
20 October 2006 | Return made up to 22/07/06; full list of members (8 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 39 cornhill london EC3V 3NU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 39 cornhill london EC3V 3NU (1 page) |
25 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
25 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
11 August 2005 | Return made up to 22/07/05; no change of members (9 pages) |
11 August 2005 | Return made up to 22/07/05; no change of members (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
17 November 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 26/07/04; no change of members
|
23 August 2004 | Return made up to 26/07/04; no change of members
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
8 September 2003 | Return made up to 26/07/03; bulk list available separately
|
8 September 2003 | Return made up to 26/07/03; bulk list available separately
|
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
27 April 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
27 April 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 26/07/02; bulk list available separately (10 pages) |
21 August 2002 | Return made up to 26/07/02; bulk list available separately (10 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
17 August 2001 | Return made up to 26/07/01; bulk list available separately
|
17 August 2001 | Return made up to 26/07/01; bulk list available separately
|
3 July 2001 | Group of companies' accounts made up to 31 January 2001 (31 pages) |
3 July 2001 | Group of companies' accounts made up to 31 January 2001 (31 pages) |
16 August 2000 | Return made up to 26/07/00; bulk list available separately (9 pages) |
16 August 2000 | Return made up to 26/07/00; bulk list available separately (9 pages) |
26 May 2000 | Full group accounts made up to 31 January 2000 (32 pages) |
26 May 2000 | Full group accounts made up to 31 January 2000 (32 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 26/07/99; bulk list available separately
|
20 August 1999 | Return made up to 26/07/99; bulk list available separately
|
17 May 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
17 May 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
5 August 1998 | Return made up to 26/07/98; bulk list available separately (6 pages) |
5 August 1998 | Return made up to 26/07/98; bulk list available separately (6 pages) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
8 May 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
8 May 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
8 August 1997 | Return made up to 26/07/97; bulk list available separately (6 pages) |
8 August 1997 | Return made up to 26/07/97; bulk list available separately (6 pages) |
23 May 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
23 May 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
14 August 1996 | Return made up to 26/07/96; bulk list available separately
|
14 August 1996 | Ad 06/11/95--------- £ si [email protected]=14440 £ ic 1109088/1123528 (2 pages) |
14 August 1996 | Ad 18/12/95--------- £ si [email protected]=450 £ ic 1123528/1123978 (2 pages) |
14 August 1996 | Ad 06/11/95--------- £ si [email protected]=14440 £ ic 1109088/1123528 (2 pages) |
14 August 1996 | Return made up to 26/07/96; bulk list available separately
|
14 August 1996 | Ad 18/12/95--------- £ si [email protected]=450 £ ic 1123528/1123978 (2 pages) |
2 May 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
2 May 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
28 April 1995 | Listing of particulars (32 pages) |
28 April 1995 | Listing of particulars (32 pages) |
15 August 1994 | Full group accounts made up to 31 January 1994 (21 pages) |
15 August 1994 | Full group accounts made up to 31 January 1994 (21 pages) |
20 July 1993 | Full group accounts made up to 31 January 1993 (19 pages) |
20 July 1993 | Full group accounts made up to 31 January 1993 (19 pages) |
21 August 1981 | Memorandum and Articles of Association (43 pages) |
21 August 1981 | Memorandum and Articles of Association (43 pages) |
26 January 1979 | Certificate of incorporation (1 page) |
26 January 1979 | Incorporation (12 pages) |
26 January 1979 | Certificate of incorporation (1 page) |
26 January 1979 | Incorporation (12 pages) |