Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Neville House 19 Page Street Westminster London SW1P 4JX |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Head Of PR & Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Website | global-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86689344 |
Telephone region | London |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Global Group Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 July 1990 | Delivered on: 7 July 1990 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the canterbury foods limited and/or the global group PLC and/or global meats midland limited and/or peakburgers limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
---|---|
5 August 1988 | Delivered on: 18 August 1988 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the global group PLC and/or global refrigerated services limited and/or global meat company limited and/or global meats midlands limited and/or peakburgers limited and/or rep holdings limited and/or portsmouth meat company limited and/or global rawson limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
24 May 1988 | Delivered on: 4 June 1987 Satisfied on: 6 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the global group PLC, global refrigerated services limited, global meat company limited, peakburgers limited, global meats midland limited, rep holdings limited, portsmouth meat company limited, twinsnug limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books. Fully Satisfied |
28 April 1987 | Delivered on: 6 May 1987 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from portsmouth meat company limited and/or the global group PLC and/or global meat company limited and/or rep holdings limited and/or peakburgers limited and/or global meats midlands limited and/or global refrigerated services limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books. Fully Satisfied |
22 August 1985 | Delivered on: 30 August 1985 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from peakburgers limited and/or the global group PLC and/or global meats midlands limited and/or global meat company limited and/or rep holdings limited and/or global refrigerated services limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
1 April 1985 | Delivered on: 17 April 1985 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 August 1982 | Delivered on: 10 September 1982 Persons entitled: Barclays Bank PLC Classification: Further 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 |
4 August 1982 | Delivered on: 10 August 1982 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 |
21 July 1999 | Delivered on: 6 August 1999 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) 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 |
5 September 1994 | Delivered on: 16 September 1994 Satisfied on: 27 June 1998 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 |
12 October 1992 | Delivered on: 14 October 1992 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
11 June 1992 | Delivered on: 19 June 1992 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
28 December 1990 | Delivered on: 7 January 1991 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
26 May 1982 | Delivered on: 28 May 1982 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
15 January 2015 | Delivered on: 24 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Colin George Copland on 4 January 2021 (2 pages) |
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Director's details changed for Mr Colin George Copland on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Colin George Copland on 28 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 January 2015 | Registration of charge 014526450015, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 014526450015, created on 15 January 2015 (43 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
13 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
13 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
13 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
13 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
13 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Robert Mollison on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Robert Mollison on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Mollison on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Mollison on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
28 July 2007 | Accounts made up to 31 December 2006 (3 pages) |
28 July 2007 | Accounts made up to 31 December 2006 (3 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
3 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
3 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
18 November 2004 | New director appointed (6 pages) |
18 November 2004 | New director appointed (6 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
24 September 2004 | Registered office changed on 24/09/04 from: 16 saint john's lane london EC1M 4AF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 16 saint john's lane london EC1M 4AF (1 page) |
2 September 2004 | Director's particulars changed (2 pages) |
2 September 2004 | Director's particulars changed (2 pages) |
18 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
27 October 2003 | New secretary appointed (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
27 October 2003 | New secretary appointed (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | New director appointed (5 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Accounts made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts made up to 31 December 2002 (6 pages) |
11 August 2003 | Resolutions
|
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |