Bishops Stortford
Hertfordshire
CM23 4PU
Secretary Name | Sarah Jane Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Melton Gardens Romford Essex RM1 2AS |
Director Name | Mrs Sarah Jane Baker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melton Gardens Romford RM1 2AS |
Director Name | Mr Ian Croft |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Creative Director |
Country of Residence | United Arab Emirates |
Correspondence Address | St James's House Eastern Road Romford RM1 3NH |
Director Name | Ian Peter Gauld |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 March 2002) |
Role | Management Consultant |
Correspondence Address | 41 Riffhams Drive Great Baddow Essex CM2 7DE |
Director Name | Anthony St John Horton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 October 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 George Leybourne House Wellclose Square Fletcher Street London E1 8HW |
Director Name | Mr Robert George Payne |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 March 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Windrush 57 Priests Lane Shenfield Brentwood Essex CM15 8BX |
Director Name | Mr Andrew James Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 May 2002) |
Role | Foodservice Consultant |
Country of Residence | England |
Correspondence Address | 23 Blenheim Close Bicknacre Chelmsford Essex CM3 4NE |
Director Name | Mr Anthony Brian Ward |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 1998) |
Role | Foodservice Consultant |
Correspondence Address | 107 Lower Richmond Road Putney London SW14 7HX |
Secretary Name | Brian Thomas Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 9 The Hawthorns Loughton Essex IG10 3QT |
Director Name | John Charles Downman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2006) |
Role | Management Consultant |
Correspondence Address | 9 Bute Gardens Wallington Surrey SM6 8ST |
Secretary Name | Andrew James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1993) |
Role | Foodservice Consultant |
Correspondence Address | 55 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AE |
Secretary Name | Anthony St John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 1999) |
Role | Management Consultant |
Correspondence Address | 6 Pennington Court 38 The Highway London E1 9SD |
Secretary Name | Jack Snary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 4 College Court Cheshunt Waltham Cross Hertfordshire EN8 9NJ |
Director Name | Miles Grafton Berkley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 56 Castle Road St Albans Hertfordshire AL1 5DG |
Secretary Name | Anthony St John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2003) |
Role | Management Consultant |
Correspondence Address | 6 Peenington Court 38 The Highway London E1 9SD |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 1 Evening Court Newmarket Road Cambridge CB5 8EA |
Director Name | Mr Andrew James Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2009) |
Role | Catering Consultant |
Country of Residence | England |
Correspondence Address | 23 Blenheim Close Bicknacre Chelmsford Essex CM3 4NE |
Director Name | Mr Peter Webber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade London W4 1JU |
Director Name | Mr John Charles Downman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hilltop Rise Hilltop Rise Bookham Leatherhead Surrey KT23 4DB |
Website | www.triconfoodservice.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | St James's House Eastern Road Romford RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | T2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,137,655 |
Gross Profit | £1,523,298 |
Net Worth | £639,429 |
Cash | £408,064 |
Current Liabilities | £624,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
20 June 1988 | Delivered on: 11 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 6,7 & 8 town quay wharf, barking, essex and car parking spaces and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 May 1988 | Delivered on: 25 May 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 October 2020 | Termination of appointment of John Charles Downman as a director on 30 September 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
12 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 April 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (18 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (18 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (18 pages) |
9 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 April 2017 | Auditor's resignation (1 page) |
19 April 2017 | Auditor's resignation (1 page) |
28 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 July 2016 | Register inspection address has been changed from Navigation House Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to 27-43 Eastern Road Eastern Road Romford RM1 3NH (1 page) |
26 July 2016 | Register inspection address has been changed from Navigation House Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to 27-43 Eastern Road Eastern Road Romford RM1 3NH (1 page) |
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 January 2016 | Termination of appointment of Andrew James Stewart as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Andrew James Stewart as a director on 31 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Naviagtion House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Naviagtion House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 April 2014 | Appointment of Mr John Charles Downman as a director (2 pages) |
17 April 2014 | Appointment of Mr John Charles Downman as a director (2 pages) |
24 March 2014 | Appointment of Mrs Sarah Jane Baker as a director (2 pages) |
24 March 2014 | Appointment of Mrs Sarah Jane Baker as a director (2 pages) |
16 October 2013 | Termination of appointment of Anthony Horton as a director (1 page) |
16 October 2013 | Termination of appointment of Anthony Horton as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (11 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (11 pages) |
20 December 2012 | Re-registration of Memorandum and Articles (10 pages) |
20 December 2012 | Re-registration from a public company to a private limited company (1 page) |
20 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Re-registration of Memorandum and Articles (10 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2012 | Re-registration from a public company to a private limited company (1 page) |
27 November 2012 | Resignation of an auditor (3 pages) |
27 November 2012 | Resignation of an auditor (3 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Appointment of Mr Andrew James Stewart as a director (2 pages) |
29 March 2010 | Appointment of Mr Andrew James Stewart as a director (2 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
6 October 2009 | Termination of appointment of Andrew Stewart as a director (1 page) |
6 October 2009 | Termination of appointment of Andrew Stewart as a director (1 page) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 February 2007 | Section 394 (1 page) |
26 February 2007 | Section 394 (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
25 October 2006 | Location of register of members (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members
|
15 July 2004 | Return made up to 26/06/04; full list of members
|
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
30 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members
|
12 July 2002 | Return made up to 26/06/02; full list of members
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 26/06/98; no change of members
|
12 August 1998 | Return made up to 26/06/98; no change of members
|
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 August 1996 | Return made up to 26/06/96; no change of members
|
2 August 1996 | Return made up to 26/06/96; no change of members
|
25 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 March 1995 | New director appointed (2 pages) |
6 March 1995 | New director appointed (2 pages) |
11 May 1993 | Secretary resigned (2 pages) |
11 May 1993 | Secretary resigned (2 pages) |
11 May 1993 | New secretary appointed (2 pages) |
11 May 1993 | New secretary appointed (2 pages) |
3 August 1992 | Notice of resolution removing auditor (1 page) |
3 August 1992 | Notice of resolution removing auditor (1 page) |
8 May 1992 | New secretary appointed (2 pages) |
8 May 1992 | New secretary appointed (2 pages) |
8 May 1992 | Secretary resigned (2 pages) |
8 May 1992 | Secretary resigned (2 pages) |
3 August 1990 | Resolutions
|
3 August 1990 | Re-registration of Memorandum and Articles (9 pages) |
3 August 1990 | Application for reregistration from private to PLC (1 page) |
3 August 1990 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
3 August 1990 | Re-registration of Memorandum and Articles (9 pages) |
3 August 1990 | Resolutions
|
3 August 1990 | Application for reregistration from private to PLC (1 page) |
3 August 1990 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
23 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1989 | Ad 19/10/89--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages) |
24 November 1989 | Ad 19/10/89--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages) |
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
23 May 1989 | New director appointed (1 page) |
23 May 1989 | New director appointed (1 page) |
11 July 1988 | Particulars of mortgage/charge (3 pages) |
11 July 1988 | Particulars of mortgage/charge (3 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
27 February 1981 | Company name changed\certificate issued on 27/02/81 (2 pages) |
27 February 1981 | Company name changed\certificate issued on 27/02/81 (2 pages) |
5 December 1980 | Incorporation (14 pages) |
5 December 1980 | Incorporation (14 pages) |