Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director Name | Mrs Anne Edmond West |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 114 High Street Long Crendon Bucks HP18 9AN |
Director Name | Mr James Mark Nelson Strang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mrs Pilar Junco |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 July 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Strategy & Client Officer |
Country of Residence | Spain |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Erika Schraner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss,American,Engli |
Status | Current |
Appointed | 01 August 2022(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Ms Helena Heung Lam Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(43 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2015(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Timothy John Amies |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 May 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Old Farm Great Brickhill Milton Keynes Bucks MK17 9AH |
Director Name | David Bucks |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 19 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Haarlem Road London W14 0JL |
Director Name | Mr Anthony Dudley Vincent Crook |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Watergate 9 Assheton Road Beaconsfield Bucks HP9 2NP |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | Mr Peter Gale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 May 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Hayloft Upper Pond Street Duddenhoe End Essex CB11 4UT |
Director Name | Mr Michael John Glover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse 87 High Street Chalgrove Oxford Oxfordshire OX44 7SS |
Director Name | Sir Paul Rupert Judge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Grange Farm Elmbridge Droitwich Worcestershire WR9 0DA |
Director Name | John Davidson Oakley |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 25 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Secretary Name | Sir Jonathan Francis Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Wood Ashe Basingstoke Hants RG25 3AG |
Director Name | Mr Robert Constable Aylmer Hall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Smitham Downs Road Purley Surrey CR8 4NE |
Secretary Name | Susan Mary Manktelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 1993) |
Role | Company Director |
Correspondence Address | Oakwood Eagle Lodge Mile Path Woking Surrey GU22 0JX |
Director Name | Paul Marsden Allen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Chipperfield Park Lane Ashtead Surrey KT21 1DW |
Director Name | Thomas George Kent |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Weeamara Grove Park Hampton On The Hill Warwick Warwickshire CV35 8QR |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 157 Fleetham Gardens Lower Earley Reading Berkshire RG6 4HL |
Director Name | Mr Piers Leighton Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(20 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 08 May 2013) |
Role | Retired |
Correspondence Address | Bishops Barn Henley Marlborough Wiltshire SN8 3RJ |
Director Name | Mr Andrew Howard Murison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(23 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 13 May 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Pootings Manor Crockham Hill Edenbridge Kent TN8 6SE |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(23 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hookstile House Byers Lane Godstone Redhill Surrey RH9 8JH |
Director Name | Mr Geoffrey Mark Powell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Lord Napier Place London W6 9UB |
Director Name | Mr Peter William Dunscombe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2022) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Archfield Road Bristol BS6 6BD |
Director Name | Mr Guy Richard Wakeley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1994) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2003) |
Correspondence Address | 33 King William Street London EC4R 9AS |
Secretary Name | HG Pooled Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(22 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 13 May 2015) |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Website | hgcapital.net |
---|---|
Telephone | 020 70897888 |
Telephone region | London |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
2.1m at £ | Bny Mellon Nominees Limited A/c Bsdtagg 0.00% Ordinary |
417.1k at £ | Bny Mellon Nominees Limited A/c Bsdtagg 0.00% Subscription |
2.3m at £ | Bny Mellon Nominees Limited A/c Bsdtang 0.00% Ordinary |
2m at £ | Chase Nominees LTD 0.00% Ordinary |
2.2m at £ | Chase Nominees Limited A/c Cazcap 0.00% Ordinary |
345.9k at £ | Chase Nominees Limited A/c Cazcap 0.00% Subscription |
2.9m at £ | Rowan Nominees LTD 0.00% Ordinary |
503.5k at £ | Rowan Nominees LTD 0.00% Subscription |
Year | 2014 |
---|---|
Turnover | £24,168,000 |
Net Worth | £476,918,000 |
Cash | £3,021,000 |
Current Liabilities | £1,923,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 January 2024 | Termination of appointment of Guy Richard Wakeley as a director on 31 December 2023 (1 page) |
---|---|
22 November 2023 | Appointment of Ms Helena Heung Lam Coles as a director on 21 November 2023 (2 pages) |
7 June 2023 | Memorandum and Articles of Association (4 pages) |
7 June 2023 | Resolutions
|
2 June 2023 | Full accounts made up to 31 December 2022 (136 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
20 December 2022 | Purchase of own shares.
|
14 December 2022 | Director's details changed for Mr Guy Richard Wakeley on 23 March 2022 (2 pages) |
8 December 2022 | Cancellation of shares. Statement of capital on 18 October 2022
|
11 November 2022 | All of the property or undertaking has been released from charge 015255830002 (1 page) |
10 November 2022 | Registration of charge 015255830004, created on 4 November 2022 (31 pages) |
10 November 2022 | Registration of charge 015255830003, created on 4 November 2022 (20 pages) |
11 August 2022 | Appointment of Erika Schraner as a director on 1 August 2022 (2 pages) |
30 May 2022 | Resolutions
|
26 May 2022 | Full accounts made up to 31 December 2021 (152 pages) |
20 May 2022 | Termination of appointment of Peter William Dunscombe as a director on 10 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
21 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 29 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 24 November 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 2 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 3 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 29 September 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
13 October 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
13 October 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
13 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 13 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
22 June 2021 | Full accounts made up to 31 December 2020 (158 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 25 May 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 4 June 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
29 May 2021 | Memorandum and Articles of Association (70 pages) |
29 May 2021 | Resolutions
|
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
11 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
11 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 24 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
8 October 2020 | Registration of charge 015255830002, created on 7 October 2020 (32 pages) |
8 October 2020 | Registration of charge 015255830001, created on 7 October 2020 (21 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
23 July 2020 | Appointment of Mrs Pilar Junco as a director on 20 July 2020 (2 pages) |
22 July 2020 | Second filing of a statement of capital following an allotment of shares on 27 November 2019
|
22 July 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
3 July 2020 | Full accounts made up to 31 December 2019 (148 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
30 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
8 June 2020 | Resolutions
|
8 June 2020 | Memorandum and Articles of Association (79 pages) |
12 May 2020 | Termination of appointment of Roger Philip Mountford as a director on 12 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
18 June 2019 | Sub-division of shares on 23 April 2019 (4 pages) |
16 May 2019 | Resolutions
|
8 May 2019 | Full accounts made up to 31 December 2018 (139 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (140 pages) |
8 May 2018 | Termination of appointment of Geoffrey Mark Powell as a director on 23 April 2018 (1 page) |
2 May 2018 | Resolutions
|
9 April 2018 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE to The Pavilions Bridgwater Road Bristol BS99 6ZZ (1 page) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr Guy Richard Wakeley as a director on 5 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr James Mark Nelson Strang as a director on 5 March 2018 (2 pages) |
6 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
23 May 2017 | Full accounts made up to 31 December 2016 (121 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (121 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
31 March 2017 | Auditor's resignation (2 pages) |
31 March 2017 | Auditor's resignation (2 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (118 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (118 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-04-25
|
17 July 2015 | Termination of appointment of Hg Pooled Management Limited as a secretary on 13 May 2015 (2 pages) |
17 July 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 13 May 2015 (3 pages) |
17 July 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 13 May 2015 (3 pages) |
17 July 2015 | Termination of appointment of Hg Pooled Management Limited as a secretary on 13 May 2015 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (112 pages) |
12 June 2015 | Termination of appointment of Andrew Howard Murison as a director on 13 May 2015 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (112 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
12 June 2015 | Termination of appointment of Andrew Howard Murison as a director on 13 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-05-11
|
20 June 2014 | Full accounts made up to 31 December 2013 (116 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (116 pages) |
18 June 2014 | Appointment of Anne Edmund West as a director (3 pages) |
18 June 2014 | Appointment of Anne Edmund West as a director (3 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
22 May 2014 | Termination of appointment of Peter Gale as a director (2 pages) |
22 May 2014 | Termination of appointment of Peter Gale as a director (2 pages) |
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
4 February 2014 | Appointment of Mr Peter William Dunscombe as a director (3 pages) |
4 February 2014 | Appointment of Mr Peter William Dunscombe as a director (3 pages) |
28 June 2013 | Change of share class name or designation (2 pages) |
28 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (18 pages) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (18 pages) |
17 June 2013 | Termination of appointment of Piers Brooke as a director (2 pages) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (18 pages) |
17 June 2013 | Termination of appointment of Piers Brooke as a director (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (110 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (110 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
26 November 2012 | Change of share class name or designation (2 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
11 May 2012 | Full accounts made up to 31 December 2011 (113 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (113 pages) |
25 April 2012 | Annual return made up to 4 April 2012 no member list (18 pages) |
25 April 2012 | Annual return made up to 4 April 2012 no member list (18 pages) |
25 April 2012 | Annual return made up to 4 April 2012 no member list (18 pages) |
25 April 2012 | Director's details changed for Mr Geoffrey Mark Powell on 11 May 2011 (3 pages) |
25 April 2012 | Director's details changed for Mr Geoffrey Mark Powell on 11 May 2011 (3 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
20 September 2011 | Change of share class name or designation (2 pages) |
20 September 2011 | Change of share class name or designation (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (102 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (102 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
6 September 2010 | Appointment of Mr Geoffrey Mark Powell as a director (3 pages) |
6 September 2010 | Appointment of Mr Geoffrey Mark Powell as a director (3 pages) |
7 June 2010 | Termination of appointment of Timothy Amies as a director (2 pages) |
7 June 2010 | Termination of appointment of Timothy Amies as a director (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
6 May 2010 | Full accounts made up to 31 December 2009 (73 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (73 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (20 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Full accounts made up to 31 December 2008 (68 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (68 pages) |
13 May 2009 | Resolutions
|
12 May 2009 | Return made up to 04/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (7 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
26 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Auditor's resignation (1 page) |
31 October 2008 | Auditor's resignation (1 page) |
31 October 2008 | Auditor's resignation (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (62 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (62 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (59 pages) |
13 May 2008 | Memorandum and Articles of Association (59 pages) |
24 April 2008 | Return made up to 04/04/08; bulk list available separately
|
24 April 2008 | Return made up to 04/04/08; bulk list available separately
|
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 04/04/07; bulk list available separately
|
8 May 2007 | Return made up to 04/04/07; bulk list available separately
|
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (59 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (59 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: third floor, minerva house, 3-4 montague close, london SE1 9BB (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: third floor, minerva house, 3-4 montague close, london SE1 9BB (1 page) |
9 May 2006 | Return made up to 04/04/06; bulk list available separately (7 pages) |
9 May 2006 | Return made up to 04/04/06; bulk list available separately (7 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
3 May 2006 | Full accounts made up to 31 December 2005 (56 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (56 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Full accounts made up to 31 December 2004 (47 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (47 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
21 April 2005 | Return made up to 04/04/05; bulk list available separately (7 pages) |
21 April 2005 | Return made up to 04/04/05; bulk list available separately (7 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
3 September 2004 | Location of register of members (non legible) (1 page) |
3 September 2004 | Location of register of members (non legible) (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (47 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (47 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 04/04/04; bulk list available separately (7 pages) |
4 May 2004 | Return made up to 04/04/04; bulk list available separately (7 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 33 king william street, london, EC4R 9AS (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Full accounts made up to 31 December 2002 (47 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Full accounts made up to 31 December 2002 (47 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Registered office changed on 11/05/03 from: 33 king william street, london, EC4R 9AS (1 page) |
11 May 2003 | Resolutions
|
3 May 2003 | Memorandum and Articles of Association (63 pages) |
3 May 2003 | Memorandum and Articles of Association (63 pages) |
29 April 2003 | Company name changed mercury grosvenor trust PLC\certificate issued on 29/04/03 (6 pages) |
29 April 2003 | Company name changed mercury grosvenor trust PLC\certificate issued on 29/04/03 (6 pages) |
24 April 2003 | Return made up to 04/04/03; bulk list available separately (7 pages) |
24 April 2003 | Return made up to 04/04/03; bulk list available separately (7 pages) |
27 March 2003 | Director's particulars changed (2 pages) |
27 March 2003 | Director's particulars changed (2 pages) |
28 January 2003 | Director's particulars changed (3 pages) |
28 January 2003 | Director's particulars changed (2 pages) |
28 January 2003 | Director's particulars changed (2 pages) |
28 January 2003 | Director's particulars changed (3 pages) |
19 September 2002 | Director's particulars changed (2 pages) |
19 September 2002 | Director's particulars changed (2 pages) |
26 April 2002 | Return made up to 04/04/02; bulk list available separately
|
26 April 2002 | Return made up to 04/04/02; bulk list available separately
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
22 April 2002 | Full accounts made up to 31 December 2001 (49 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (49 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
21 May 2001 | New director appointed (1 page) |
21 May 2001 | New director appointed (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (43 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (43 pages) |
1 May 2001 | Return made up to 04/04/01; bulk list available separately
|
1 May 2001 | Return made up to 04/04/01; bulk list available separately
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
28 November 2000 | £ ic 6483293/6296690 22/11/00 £ sr [email protected]=186603 (1 page) |
28 November 2000 | £ ic 6483293/6296690 22/11/00 £ sr [email protected]=186603 (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
19 April 2000 | Return made up to 04/04/00; bulk list available separately (9 pages) |
19 April 2000 | Return made up to 04/04/00; bulk list available separately (9 pages) |
9 March 2000 | Director's particulars changed (2 pages) |
9 March 2000 | Director's particulars changed (2 pages) |
18 February 2000 | Director's particulars changed (2 pages) |
18 February 2000 | Director's particulars changed (2 pages) |
19 January 2000 | Director's particulars changed (2 pages) |
19 January 2000 | Director's particulars changed (2 pages) |
16 December 1999 | Auditor's resignation (2 pages) |
16 December 1999 | Auditor's resignation (2 pages) |
23 August 1999 | Director's particulars changed (2 pages) |
23 August 1999 | Director's particulars changed (2 pages) |
7 May 1999 | Director's particulars changed (2 pages) |
7 May 1999 | Director's particulars changed (2 pages) |
7 May 1999 | Director's particulars changed (2 pages) |
7 May 1999 | Director's particulars changed (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 31 December 1998 (46 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 31 December 1998 (46 pages) |
26 April 1999 | Resolutions
|
22 April 1999 | Location of register of members (non legible) (1 page) |
22 April 1999 | Return made up to 04/04/99; bulk list available separately (8 pages) |
22 April 1999 | Return made up to 04/04/99; bulk list available separately (8 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Location of register of members (non legible) (1 page) |
12 March 1999 | Director's particulars changed (2 pages) |
12 March 1999 | Director's particulars changed (2 pages) |
7 December 1998 | Location of register of members (non legible) (1 page) |
7 December 1998 | Location of register of members (non legible) (1 page) |
13 May 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Director's particulars changed (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (46 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (46 pages) |
23 April 1998 | Return made up to 04/04/98; bulk list available separately (9 pages) |
23 April 1998 | Return made up to 04/04/98; bulk list available separately (9 pages) |
31 March 1998 | Location of register of members (non legible) (1 page) |
31 March 1998 | Location of register of members (non legible) (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (2 pages) |
29 May 1997 | Director's particulars changed (2 pages) |
29 April 1997 | Return made up to 04/04/97; bulk list available separately (11 pages) |
29 April 1997 | Return made up to 04/04/97; bulk list available separately (11 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (55 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Full accounts made up to 31 December 1996 (55 pages) |
22 April 1997 | Resolutions
|
2 April 1997 | Interim accounts made up to 31 December 1996 (6 pages) |
2 April 1997 | Interim accounts made up to 31 December 1996 (6 pages) |
16 October 1996 | Director's particulars changed (2 pages) |
16 October 1996 | Director's particulars changed (2 pages) |
11 October 1996 | Director's particulars changed (2 pages) |
11 October 1996 | Director's particulars changed (2 pages) |
28 August 1996 | Director's particulars changed (2 pages) |
28 August 1996 | Director's particulars changed (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
4 August 1996 | Director's particulars changed (2 pages) |
4 August 1996 | Director's particulars changed (2 pages) |
7 May 1996 | Return made up to 04/04/96; bulk list available separately (11 pages) |
7 May 1996 | Return made up to 04/04/96; bulk list available separately (11 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
26 April 1996 | Full accounts made up to 31 December 1995 (50 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (50 pages) |
10 April 1996 | Location of register of members (non legible) (1 page) |
10 April 1996 | Location of register of members (1 page) |
10 April 1996 | Location of register of members (1 page) |
10 April 1996 | Location of register of members (non legible) (1 page) |
27 February 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
15 June 1995 | Ad 16/05/95--------- £ si [email protected]=1086956 £ ic 5396336/6483292 (2 pages) |
15 June 1995 | Ad 16/05/95--------- £ si [email protected]=1086956 £ ic 5396336/6483292 (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
16 May 1995 | Company name changed grosvenor development capital pl c\certificate issued on 17/05/95 (3 pages) |
16 May 1995 | Company name changed grosvenor development capital pl c\certificate issued on 17/05/95 (3 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
3 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
3 May 1995 | Return made up to 04/04/95; bulk list available separately
|
3 May 1995 | Return made up to 04/04/95; bulk list available separately
|
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
7 April 1995 | Listing of particulars (40 pages) |
7 April 1995 | Listing of particulars (40 pages) |
3 April 1995 | Director's particulars changed (6 pages) |
3 April 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (311 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (42 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (42 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (38 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (38 pages) |
31 March 1992 | Full accounts made up to 30 November 1991 (33 pages) |
31 March 1992 | Full accounts made up to 30 November 1991 (33 pages) |
10 April 1991 | Full accounts made up to 30 November 1990 (31 pages) |
10 April 1991 | Full accounts made up to 30 November 1990 (31 pages) |
12 September 1990 | Full accounts made up to 13 December 1989 (28 pages) |
12 September 1990 | Full accounts made up to 13 December 1989 (28 pages) |
11 December 1989 | Resolutions
|
3 November 1989 | Resolutions
|
2 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1989 | Application for reregistration from private to PLC (1 page) |
2 November 1989 | Application for reregistration from private to PLC (1 page) |
2 November 1989 | Declaration on reregistration from private to PLC (1 page) |
2 November 1989 | Re-registration of Memorandum and Articles (29 pages) |
2 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1989 | Declaration on reregistration from private to PLC (1 page) |
29 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
29 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
8 July 1987 | Memorandum and Articles of Association (31 pages) |
8 July 1987 | Resolutions
|
8 July 1987 | Memorandum and Articles of Association (31 pages) |
6 June 1986 | Return made up to 03/06/86; full list of members (5 pages) |
6 June 1986 | Return made up to 03/06/86; full list of members (5 pages) |
2 March 1981 | Company name changed\certificate issued on 02/03/81 (6 pages) |
2 March 1981 | Company name changed\certificate issued on 02/03/81 (6 pages) |
31 October 1980 | Incorporation (16 pages) |
31 October 1980 | Incorporation (16 pages) |