London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Alistair Nigel Thompson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westerly Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Simon Harold John Arthur Knott |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 403 Goldhawk Road Hammersmith London W6 0SA |
Director Name | David Edward Philips |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 13 Elaine Gardens Woodside Luton Bedfordshire LU1 4DL |
Director Name | Mr John Alan Cooper |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Thornton Hill Easingwold York North Yorkshire YO6 3QB |
Director Name | John Desmond Robertshaw |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Antioch House High Street Lewes Sussex BN7 1XH |
Director Name | Andrew John Vickers |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1997) |
Role | Financial Director |
Correspondence Address | 39 East Causeway Adel Leeds West Yorkshire LS16 8JT |
Secretary Name | Andrew John Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 39 East Causeway Adel Leeds West Yorkshire LS16 8JT |
Secretary Name | David Robert Cursley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 1 Brierly Court Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(17 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(17 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 04 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Director Name | Mr Edward Cyril Adams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Granville House Holly Farm Road Otham Maidstone Kent ME15 8RY |
Director Name | Mr Peter Francis Corley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2002(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2004) |
Role | Solicitor |
Correspondence Address | Woodlands Old Farm Denby Lane, Grange Moor Wakefield West Yorkshire WF4 4BJ |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Ms Janette Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 04 October 2004(24 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 20 February 2006(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2007) |
Role | Group Assistant Secretary |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(31 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9703100 |
Telephone region | Reading |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £0.2 | Babcock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,422,000 |
Current Liabilities | £17,818,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 12 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 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 |
22 July 1992 | Delivered on: 24 July 1992 Satisfied on: 8 January 1999 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: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
8 December 1981 | Delivered on: 11 December 1981 Satisfied on: 8 January 1999 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 and floating charge on undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
17 November 2023 | Director's details changed for Mr Robert Neil George Clark on 16 November 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Robert Neil George Clark as a director on 3 February 2023 (2 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (248 pages) |
6 June 2022 | Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages) |
12 November 2021 | Full accounts made up to 31 March 2021 (17 pages) |
10 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
14 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
30 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
26 May 2009 | Return made up to 25/05/09; full list of members
|
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
2 April 2009 | Solvency statement dated 24/03/09 (2 pages) |
2 April 2009 | Mem of capital date 02/04/09 (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Statement by directors (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Solvency statement dated 24/03/09 (2 pages) |
2 April 2009 | Statement by directors (2 pages) |
2 April 2009 | Mem of capital date 02/04/09 (2 pages) |
26 March 2009 | Min detail amend capital eff 26/03/09 (2 pages) |
26 March 2009 | Solvency statement dated 24/03/09 (2 pages) |
26 March 2009 | Statement by directors (2 pages) |
26 March 2009 | Solvency statement dated 24/03/09 (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Statement by directors (2 pages) |
26 March 2009 | Min detail amend capital eff 26/03/09 (2 pages) |
26 March 2009 | Resolutions
|
10 December 2008 | Registered office changed on 10/12/2008 from, c/o babcock international, group PLC, 2 cavendish square, london, W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, c/o babcock international, group PLC, 2 cavendish square, london, W1G 0PX (1 page) |
11 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members
|
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (24 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members
|
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
30 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 25/05/05; bulk list available separately; amend (8 pages) |
23 May 2006 | Return made up to 25/05/05; bulk list available separately; amend
|
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
22 September 2005 | Return made up to 25/05/05; full list of members
|
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 25/05/05; full list of members (6 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way, lowfields business park, elland, west yorkshire HX5 9DB (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way, lowfields business park, elland, west yorkshire HX5 9DB (1 page) |
17 September 2004 | Re-registration of Memorandum and Articles (15 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Re-registration of Memorandum and Articles (15 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 August 2004 | Ad 23/07/04--------- £ si [email protected]=11875 £ ic 12009489/12021364 (2 pages) |
13 August 2004 | Ad 23/07/04--------- £ si [email protected]=11875 £ ic 12009489/12021364 (2 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
2 July 2004 | New director appointed (4 pages) |
18 June 2004 | Return made up to 25/05/04; bulk list available separately
|
18 June 2004 | Return made up to 25/05/04; bulk list available separately
|
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (76 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (76 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 May 2004 | Ad 28/04/04--------- £ si [email protected]=2500 £ ic 12006989/12009489 (2 pages) |
15 May 2004 | Ad 28/04/04--------- £ si [email protected]=2500 £ ic 12006989/12009489 (2 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
8 July 2003 | Group of companies' accounts made up to 4 January 2003 (70 pages) |
8 July 2003 | Group of companies' accounts made up to 4 January 2003 (70 pages) |
8 July 2003 | Group of companies' accounts made up to 4 January 2003 (70 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
1 July 2003 | Ad 09/06/03--------- £ si [email protected]=1250 £ ic 12005739/12006989 (2 pages) |
1 July 2003 | Ad 09/06/03--------- £ si [email protected]=1250 £ ic 12005739/12006989 (2 pages) |
20 June 2003 | Return made up to 25/05/03; bulk list available separately (10 pages) |
20 June 2003 | Return made up to 25/05/03; bulk list available separately (10 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
13 May 2003 | Ad 25/04/03--------- £ si [email protected]=2500 £ ic 12003237/12005737 (2 pages) |
13 May 2003 | Ad 25/04/03--------- £ si [email protected]=2500 £ ic 12003237/12005737 (2 pages) |
30 April 2003 | Ad 25/03/03--------- £ si [email protected]=20000 £ ic 11983237/12003237 (2 pages) |
30 April 2003 | Ad 25/03/03--------- £ si [email protected]=20000 £ ic 11983237/12003237 (2 pages) |
28 April 2003 | Ad 05/02/03-31/03/03 £ si [email protected]=21733 £ ic 11961504/11983237 (2 pages) |
28 April 2003 | Ad 05/02/03-31/03/03 £ si [email protected]=21733 £ ic 11961504/11983237 (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Ad 26/11/02--------- £ si [email protected]=9786 £ ic 11951718/11961504 (11 pages) |
30 November 2002 | Ad 26/11/02--------- £ si [email protected]=9786 £ ic 11951718/11961504 (11 pages) |
30 November 2002 | Ad 12/11/02-19/11/02 £ si [email protected]=1020 £ ic 11950698/11951718 (6 pages) |
30 November 2002 | Ad 12/11/02-19/11/02 £ si [email protected]=1020 £ ic 11950698/11951718 (6 pages) |
19 November 2002 | Ad 31/10/02-06/11/02 £ si [email protected]=2500 £ ic 11948198/11950698 (2 pages) |
19 November 2002 | Ad 31/10/02-06/11/02 £ si [email protected]=2500 £ ic 11948198/11950698 (2 pages) |
11 November 2002 | Ad 21/10/02-22/10/02 £ si [email protected]=1854591 £ ic 10093607/11948198 (8 pages) |
11 November 2002 | Ad 29/10/02-05/11/02 £ si [email protected]=2616 £ ic 10090991/10093607 (8 pages) |
11 November 2002 | Ad 29/10/02-05/11/02 £ si [email protected]=2616 £ ic 10090991/10093607 (8 pages) |
11 November 2002 | Ad 21/10/02-22/10/02 £ si [email protected]=1854591 £ ic 10093607/11948198 (8 pages) |
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=1250 £ ic 10089741/10090991 (2 pages) |
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=1250 £ ic 10089741/10090991 (2 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Ad 12/09/02--------- £ si [email protected]=3125 £ ic 10086616/10089741 (2 pages) |
9 October 2002 | Ad 12/09/02--------- £ si [email protected]=3125 £ ic 10086616/10089741 (2 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
17 September 2002 | Listing of particulars (102 pages) |
17 September 2002 | Listing of particulars (102 pages) |
3 September 2002 | Ad 21/08/02--------- £ si [email protected]=2500 £ ic 10084116/10086616 (2 pages) |
3 September 2002 | Ad 21/08/02--------- £ si [email protected]=2500 £ ic 10084116/10086616 (2 pages) |
29 August 2002 | Ad 09/08/02--------- £ si [email protected]=23891 £ ic 10060225/10084116 (4 pages) |
29 August 2002 | Ad 09/08/02--------- £ si [email protected]=23891 £ ic 10060225/10084116 (4 pages) |
20 August 2002 | Ad 01/08/02--------- £ si [email protected]=2500 £ ic 10057725/10060225 (2 pages) |
20 August 2002 | Ad 01/08/02--------- £ si [email protected]=2500 £ ic 10057725/10060225 (2 pages) |
13 August 2002 | Group of companies' accounts made up to 31 December 2001 (74 pages) |
13 August 2002 | Group of companies' accounts made up to 31 December 2001 (74 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
17 June 2002 | Ad 31/05/02--------- £ si [email protected]=24592 £ ic 10033133/10057725 (2 pages) |
17 June 2002 | Ad 31/05/02--------- £ si [email protected]=24592 £ ic 10033133/10057725 (2 pages) |
17 June 2002 | Return made up to 25/05/02; bulk list available separately (10 pages) |
17 June 2002 | Return made up to 25/05/02; bulk list available separately (10 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director resigned (1 page) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (67 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (67 pages) |
27 June 2001 | Return made up to 25/05/01; bulk list available separately
|
27 June 2001 | Return made up to 25/05/01; bulk list available separately
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
11 December 2000 | Ad 11/02/00-25/02/00 £ si [email protected] (9 pages) |
11 December 2000 | Ad 11/02/00-25/02/00 £ si [email protected] (9 pages) |
6 December 2000 | Ad 27/11/00--------- £ si [email protected]=3000 £ ic 10030084/10033084 (2 pages) |
6 December 2000 | Ad 27/11/00--------- £ si [email protected]=3000 £ ic 10030084/10033084 (2 pages) |
28 September 2000 | Ad 20/09/00--------- £ si [email protected]=1875 £ ic 10028209/10030084 (2 pages) |
28 September 2000 | Ad 20/09/00--------- £ si [email protected]=1875 £ ic 10028209/10030084 (2 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (55 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (55 pages) |
3 July 2000 | Return made up to 25/05/00; bulk list available separately (10 pages) |
3 July 2000 | Return made up to 25/05/00; bulk list available separately (10 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 lowfields business park, old power way, elland, west yorkshire HX5 9DE (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 lowfields business park, old power way, elland, west yorkshire HX5 9DE (1 page) |
1 March 2000 | Ad 07/02/00--------- £ si [email protected]=7500 £ ic 7162679/7170179 (2 pages) |
1 March 2000 | Ad 07/02/00--------- £ si [email protected]=7500 £ ic 7162679/7170179 (2 pages) |
21 February 2000 | Ad 21/01/00-04/02/00 £ si [email protected]=26389 £ ic 7136290/7162679 (8 pages) |
21 February 2000 | Ad 21/01/00-04/02/00 £ si [email protected]=26389 £ ic 7136290/7162679 (8 pages) |
11 February 2000 | Ad 14/01/00--------- £ si [email protected]=3750 £ ic 7132540/7136290 (2 pages) |
11 February 2000 | Ad 14/01/00--------- £ si [email protected]=3750 £ ic 7132540/7136290 (2 pages) |
8 February 2000 | Ad 07/01/00-20/01/00 £ si [email protected]=639482 £ ic 6493058/7132540 (10 pages) |
8 February 2000 | Ad 07/01/00-20/01/00 £ si [email protected]=639482 £ ic 6493058/7132540 (10 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
31 January 2000 | Ad 06/01/00--------- £ si [email protected]=2292594 £ ic 4200464/6493058 (31 pages) |
31 January 2000 | Ad 06/01/00--------- £ si [email protected]=2292594 £ ic 4200464/6493058 (31 pages) |
15 December 1999 | Listing of particulars (106 pages) |
15 December 1999 | Listing of particulars (106 pages) |
14 September 1999 | Ad 19/08/99--------- £ si [email protected]=875 £ ic 4199589/4200464 (2 pages) |
14 September 1999 | Ad 19/08/99--------- £ si [email protected]=875 £ ic 4199589/4200464 (2 pages) |
13 September 1999 | New director appointed (1 page) |
13 September 1999 | New director appointed (1 page) |
9 September 1999 | Ad 26/08/99--------- £ si [email protected]=81317 £ ic 4118272/4199589 (2 pages) |
9 September 1999 | Ad 26/08/99--------- £ si [email protected]=81317 £ ic 4118272/4199589 (2 pages) |
6 August 1999 | Nc inc already adjusted 04/01/99 (1 page) |
6 August 1999 | Nc inc already adjusted 04/01/99 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 04/01/99 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 04/01/99 (1 page) |
16 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
16 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
15 June 1999 | Full group accounts made up to 4 January 1999 (58 pages) |
15 June 1999 | Full group accounts made up to 4 January 1999 (58 pages) |
15 June 1999 | Full group accounts made up to 4 January 1999 (58 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
24 December 1998 | Listing of particulars (86 pages) |
24 December 1998 | Listing of particulars (86 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Ad 14/04/98--------- £ si [email protected] (2 pages) |
3 September 1998 | Ad 14/04/98--------- £ si [email protected] (2 pages) |
3 July 1998 | Return made up to 25/05/98; bulk list available separately
|
3 July 1998 | Return made up to 25/05/98; bulk list available separately
|
9 June 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
6 November 1997 | Ad 21/10/97--------- £ si [email protected]=4897 £ ic 1654494/1659391 (4 pages) |
6 November 1997 | Ad 21/10/97--------- £ si [email protected]=4897 £ ic 1654494/1659391 (4 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
11 September 1997 | Company name changed shorco group holdings PLC\certificate issued on 11/09/97 (3 pages) |
11 September 1997 | Company name changed shorco group holdings PLC\certificate issued on 11/09/97 (3 pages) |
19 August 1997 | Listing of particulars (90 pages) |
19 August 1997 | Listing of particulars (90 pages) |
20 July 1997 | Return made up to 25/05/97; bulk list available separately (6 pages) |
20 July 1997 | Return made up to 25/05/97; bulk list available separately (6 pages) |
8 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
8 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
9 April 1997 | Ad 21/02/97--------- £ si [email protected]=32849 £ ic 1621645/1654494 (2 pages) |
9 April 1997 | Ad 21/02/97--------- £ si [email protected]=32849 £ ic 1621645/1654494 (2 pages) |
27 March 1997 | Ad 28/02/97--------- £ si [email protected]=57536 £ ic 1564109/1621645 (2 pages) |
27 March 1997 | Ad 28/02/97--------- £ si [email protected]=57536 £ ic 1564109/1621645 (2 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
24 June 1996 | Ad 11/06/96--------- £ si [email protected]=1410 £ ic 1562699/1564109 (2 pages) |
24 June 1996 | Ad 11/06/96--------- £ si [email protected]=1410 £ ic 1562699/1564109 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Resolutions
|
21 May 1996 | Return made up to 25/05/96; bulk list available separately (8 pages) |
21 May 1996 | Return made up to 25/05/96; bulk list available separately (8 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
6 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
29 June 1995 | Return made up to 25/05/95; bulk list available separately (10 pages) |
29 June 1995 | Return made up to 25/05/95; bulk list available separately (10 pages) |
8 June 1995 | Listing of particulars (146 pages) |
8 June 1995 | Listing of particulars (146 pages) |
6 April 1995 | Ad 16/03/95-20/03/95 £ si [email protected]=390674 £ ic 1172023/1562697 (16 pages) |
6 April 1995 | Ad 16/03/95-20/03/95 £ si [email protected]=390674 £ ic 1172023/1562697 (16 pages) |
28 February 1995 | Resolutions
|
28 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
2 November 1994 | Ad 07/10/94--------- £ si [email protected]=390674 £ ic 781349/1172023 (2 pages) |
2 November 1994 | Ad 07/10/94--------- £ si [email protected]=390674 £ ic 781349/1172023 (2 pages) |
21 October 1994 | Resolutions
|
1 July 1994 | Return made up to 25/05/94; bulk list available separately
|
1 July 1994 | Return made up to 25/05/94; bulk list available separately
|
16 June 1994 | Resolutions
|
16 June 1994 | Resolutions
|
26 August 1993 | Return made up to 25/05/93; bulk list available separately (11 pages) |
26 August 1993 | Return made up to 25/05/93; bulk list available separately (11 pages) |
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
30 July 1992 | Return made up to 25/05/92; bulk list available separately
|
30 July 1992 | Return made up to 25/05/92; bulk list available separately
|
21 June 1992 | Memorandum and Articles of Association (61 pages) |
21 June 1992 | Memorandum and Articles of Association (61 pages) |
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
24 July 1991 | Return made up to 25/05/91; bulk list available separately (8 pages) |
24 July 1991 | Return made up to 25/05/91; bulk list available separately (8 pages) |
10 June 1991 | Resolutions
|
17 August 1990 | Return made up to 25/05/90; bulk list available separately (9 pages) |
17 August 1990 | Return made up to 25/05/90; bulk list available separately (9 pages) |
19 June 1989 | Return made up to 12/05/89; bulk list available separately (7 pages) |
19 June 1989 | Return made up to 12/05/89; bulk list available separately (7 pages) |
13 June 1989 | £ nc 750000/1000000 (1 page) |
13 June 1989 | £ nc 750000/1000000 (1 page) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|
25 April 1988 | Memorandum and Articles of Association (60 pages) |
25 April 1988 | Memorandum and Articles of Association (60 pages) |
11 March 1988 | Particulars of contract relating to shares (3 pages) |
11 March 1988 | Particulars of contract relating to shares (3 pages) |
14 January 1988 | Nc inc already adjusted (1 page) |
14 January 1988 | Nc inc already adjusted (1 page) |
21 December 1987 | £ nc 404000/465883 (1 page) |
21 December 1987 | £ nc 404000/465883 (1 page) |
2 December 1987 | Declaration on reregistration from private to PLC (1 page) |
2 December 1987 | Re-registration of Memorandum and Articles (58 pages) |
2 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 December 1987 | Balance Sheet (2 pages) |
2 December 1987 | Auditor's statement (1 page) |
2 December 1987 | Re-registration of Memorandum and Articles (58 pages) |
2 December 1987 | Balance Sheet (2 pages) |
2 December 1987 | Resolutions
|
2 December 1987 | Declaration on reregistration from private to PLC (1 page) |
2 December 1987 | Auditor's statement (1 page) |
2 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 December 1987 | Resolutions
|
2 December 1987 | Auditor's report (1 page) |
2 December 1987 | Auditor's report (1 page) |
12 October 1987 | Resolutions
|
12 September 1980 | Incorporation (15 pages) |
12 September 1980 | Incorporation (15 pages) |