Weybridge
Surrey
KT13 0AH
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 14 April 2015(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | John Raymond Anderson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hartswell Drive Kings Heath Birmingham West Midlands B13 0PE |
Director Name | Mr David Gore Ashton Davies |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1992) |
Role | Divisional Chief Executive |
Correspondence Address | 43 Dean Close Pyrford Woking Surrey GU22 8NX |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Gordon Douglas Lilley |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 4 years (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 75 Dewsbury Drive Penn Wolverhampton West Midlands WV4 5RQ |
Director Name | Melvin Harold Evans |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 40 Wombourne Park Wombourne Wolverhampton West Midlands WV5 0NA |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Kenneth Pierce |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Downham Priory 17 Crumps Brook Hopton Wafers Kidderminster Worcestershire DY14 0EP |
Director Name | Harry Ingles Tennyson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Truggist Hill Truggist Lane Berkswell Coventry West Midlands CV7 7BW |
Director Name | John Benjamin Pegler |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2005) |
Role | Accountant |
Correspondence Address | The Conifers Brimfield Ludlow SY8 4NN Wales |
Secretary Name | John Benjamin Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2005) |
Role | Accountant |
Correspondence Address | The Conifers Brimfield Ludlow SY8 4NN Wales |
Director Name | Roger Neil Simons |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 62 Brookes Avenue Croft Leicester Leicestershire LE9 3GL |
Director Name | David Bright |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 April 1995) |
Role | Production Director |
Correspondence Address | 18 Kinross Crescent Great Barr Birmingham Westmidlands B43 7PU |
Director Name | Arthur Robert Briggs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 1996) |
Role | Managing Director |
Correspondence Address | 74 Bedford Road Sutton Coldfield West Midlands B75 6AE |
Director Name | Melvyn William Bird |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2005) |
Role | Sales And Marketing Dir |
Correspondence Address | 7 Merrick Close Hayley Green Halesowen West Midlands B63 1JY |
Director Name | Julian Hunt |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1997) |
Role | Managing Director |
Correspondence Address | Larkstone 34 Imperial Road Matlock Derbyshire DE4 3NL |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1998) |
Role | Divisional Finance Director |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Jeffrey Darlow |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 25 Holte Drive Four Oaks Sutton Coldfield Birminham West Midlands B75 6PR |
Director Name | Mr Andrew Bainbridge Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1999) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 15 High Street Morcott Leicestershire LE15 9DN |
Director Name | Mr David Edward Poole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons Church Lane, Teddington Tewkesbury Gloucestershire GL20 8TT Wales |
Director Name | Christopher Peterson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2002) |
Role | Uk Sales Director |
Correspondence Address | 28 Sambrook Road Fallings Park Wolverhampton West Midlands WV10 0ST |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Robert John Burke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodbridge Close The Shires Bloxwich Walsall West Midlands WS3 3UG |
Website | jgf.co.uk |
---|---|
Telephone | 01902 303230 |
Telephone region | Wolverhampton |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400k at £0.2 | Newship LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
6 August 2001 | Delivered on: 10 August 2001 Satisfied on: 21 August 2013 Persons entitled: National Westminster Bank PLC 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
7 November 1985 | Delivered on: 22 November 1985 Satisfied on: 29 December 1986 Persons entitled: Singer & Friedlander Limited Classification: 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 all f/h l/h properties a fixed & floating charge over undertaking and all property and assets including goodwill, book debts. Fully Satisfied |
5 June 1984 | Delivered on: 19 June 1984 Persons entitled: Singer & Fridlender Limited Classification: 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 all f/h & l/h properties. A fixed & floating charge over the undertaking & all property & assets present & future inc. Goodwill & bookdebts, & other debts. A specific charge over all stocks shares and/or other securities. Fully Satisfied |
22 December 1981 | Delivered on: 29 December 1981 Satisfied on: 22 April 1998 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage upon land at colliery road wolverhampton west midlands together with all fixtures. Legal charge by way of assignment upon a building agreement dated 19.11.81. Fully Satisfied |
17 July 1981 | Delivered on: 6 August 1981 Satisfied on: 22 April 1998 Persons entitled: National Westminster Bank LTD Classification: 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 all F.h & L.H. properties fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts. Fully Satisfied |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
2 June 2023 | Appointment of Mr Edward Arthur Pickering as a director on 2 June 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 April 2015 | Appointment of Mr Andrew Harrison as a secretary on 14 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew Harrison as a secretary on 14 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Andrew Paul Bale as a secretary on 14 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Andrew Paul Bale as a secretary on 14 April 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 September 2013 | Company name changed send finance LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed send finance LIMITED\certificate issued on 02/09/13
|
21 August 2013 | Satisfaction of charge 5 in full (1 page) |
21 August 2013 | Satisfaction of charge 5 in full (1 page) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
1 August 2013 | Change of name notice (2 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages) |
19 December 2011 | Company name changed james gibbons format LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Change of name notice (2 pages) |
19 December 2011 | Company name changed james gibbons format LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Change of name notice (2 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 March 2008 | Director appointed mr richard john newman (1 page) |
29 March 2008 | Director appointed mr richard john newman (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: james gibbons format LIMITED vulcan road bilston west midlands WV14 7JG (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: james gibbons format LIMITED vulcan road bilston west midlands WV14 7JG (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 10/07/04; full list of members (9 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 July 2003 | Return made up to 10/07/03; full list of members
|
8 July 2003 | Return made up to 10/07/03; full list of members
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
1 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: colliery road wolverhampton WV1 2QW (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: colliery road wolverhampton WV1 2QW (1 page) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 10/07/01; full list of members
|
2 August 2001 | Return made up to 10/07/01; full list of members
|
24 May 2001 | New director appointed (6 pages) |
24 May 2001 | New director appointed (6 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
23 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
16 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
30 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (8 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (8 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | New director appointed (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
19 July 1995 | Return made up to 10/07/95; full list of members (20 pages) |
19 July 1995 | Return made up to 10/07/95; full list of members (20 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |