Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dominic James Hearth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Chris Michael Marsh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ian George Hunter |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director Uk Support Services Uk&I |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Lucy Whitford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Projects - Ireland |
Country of Residence | Northern Ireland |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Eduardo Medina Sanchez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Robert Anthony Woolf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Director Name | Brendon Raymond Cowen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Vincent William Christie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 1998) |
Role | Civil Engineering & Building C |
Correspondence Address | Penbury Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 1998) |
Role | Accountant |
Correspondence Address | 78 Carlton Park Avenue Rayners Park London SW20 8BL |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Cullum McAlpine |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2009) |
Role | Civil Eng & Building Contract |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Mr Miles Colin Shelley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Christopher Alec Morgan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2015) |
Role | Ceo, Offshore |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dr Michael Broughton Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Dr Gavin Malcolm McAlpine |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | David Stannard Jenkins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Mr Michael Andrew Coombs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Bailing Hill Broadbridge Heath Road Warmham Horsham RH12 3RT |
Director Name | Craig Allen Mataczynski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2009) |
Role | Manager |
Correspondence Address | 5811 Mesa Drive Suite 1515 Austin Texas 78731 |
Director Name | Mr Donald Crawford Joyce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(29 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Jean-Marc Gabriel Henri Armitano |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2014(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2017) |
Role | President Director General |
Country of Residence | France |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ted Richard Picken |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2016) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2019) |
Role | Generation & Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(35 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Website | www.res-group.com |
---|---|
Telephone | 01923 299200 |
Telephone region | Watford |
Registered Address | Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,117,000 |
Gross Profit | £24,577,000 |
Net Worth | £117,444,000 |
Cash | £135,832,000 |
Current Liabilities | £219,547,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
27 May 2003 | Delivered on: 29 May 2003 Satisfied on: 17 May 2008 Persons entitled: Sir Robert Mcalpine (Trade Investments) Limited Classification: Share charge Secured details: All monies due or to become due from altahullion wind farm limited to the chargee. Particulars: All the company's interest in the shares and related rights (extending to all beneficial interests of the company in the assets charge and to any proceeds of sale or other realisation thereof or any part thereof). See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 May 2001 | Delivered on: 24 May 2001 Satisfied on: 14 October 2015 Persons entitled: Aig Europe (UK) Limited Classification: Charge over deosit Secured details: All present and future liabilities and obligations of the company to the chargee and any aig member company which issues or procures the issue of a bond or bonds and any co-surety or reinsurer in respect of any bond or bonds, whether actual, contingent, sole, joint and/or several or in any other capacity whatsoever. Particulars: All monis from time to time standing to the credit of an account with reference LD23041242 opened in the name of the company and designated "renewable energy systems limited re aig" with lloyds tsb bank PLC at its city international branch in the city of london as the same may be redesignated or renamed from time to time. See the mortgage charge document for full details. Fully Satisfied |
12 February 2001 | Delivered on: 28 February 2001 Satisfied on: 14 October 2015 Persons entitled: Aig Europe (UK) Limited Classification: Charge over deposit Secured details: All present and future liabilities and obligations of the indemnitors to the creditor and any aig member company which issues or procures the issue of a bond or bonds and any co-surety or reinsurer in respect of any bond or bonds whether actual contingent sole joint and/or several or in any other capacity whatsoever. Particulars: All monies from time to time standing to the credit of the account numbered 11364553 opened in the name of the assignor and designated "renewable energy systems limited - aig deposit with lloyds tsb bank PLC at its city international branch in the city of london, all certificates of deposit, deposit receipts and other instruments or securities relating thereto and all other rights title and interest in and to the deposit. Fully Satisfied |
10 February 1997 | Delivered on: 18 February 1997 Satisfied on: 17 May 2008 Persons entitled: Hambros Bank Limited(As Security Trustee) Classification: A share mortgage Secured details: All monies due or to become due from the new world power company (dyffryn brodyn) limited to the chargee under or pursuant to the secured documents (as therein defined). Particulars: First fixed charge all rights monies benefits and other property which may occur or arise in respect of the shares in relation to the borrower 2,849,120 ordinary shares of £1 each in the borrower and any other shares which the chargor may at any time hold (the charge over the shares being a first legal mortgage and a first fixed charge). See the mortgage charge document for full details. Fully Satisfied |
10 February 1997 | Delivered on: 18 February 1997 Satisfied on: 17 May 2008 Persons entitled: Hambros Bank Limited(As Security Trustee) Classification: A share mortgage Secured details: All monies due or to become due from the new world power company (four burrows) limited to the chargee under or pursuant to the secured documents (as therein defined). Particulars: First fixed charge all rights monies benefits and other property which may occur or arise in connection with the shares in relation to the borrower 2,564,285 ordinary shares of £1 each in the borrower and any other shares which the chargor may hold (the charge over the shares being a first legal mortgage and a first fixed charge). See the mortgage charge document for full details. Fully Satisfied |
29 April 1994 | Delivered on: 17 May 1994 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Supplemental deed Secured details: And amending a composite guarantee and debenture dated 30TH april 1993. 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 |
30 April 1993 | Delivered on: 6 May 1993 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this 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 |
17 August 1992 | Delivered on: 20 August 1992 Satisfied on: 30 April 1998 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement of even dated or any other financing document (as defined in the assignment). Particulars: All right title and interest of the company in and to the assigned contracts including all moneys payable to the assignor please see doc M6 for details. Fully Satisfied |
28 August 2003 | Delivered on: 15 September 2003 Satisfied on: 17 May 2008 Persons entitled: Kbc Finance Ireland Classification: Share mortgage Secured details: All monies due or to become due from altahullion wind farm limited to the secured parties or any one or more of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities, the dividends, interest or other income, all stocks, shares, moneys or property. See the mortgage charge document for full details. Fully Satisfied |
8 April 1992 | Delivered on: 16 April 1992 Satisfied on: 17 May 2008 Persons entitled: Westpac Banking Corporation Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement of even date or any other financing document together with all other amounts hereby covenanted to be paid by the company. Particulars: All right title and interest in and to the assigned contracts tog with all moneys which may become payable to the company and the net proceeds of any claims received by the company. Fully Satisfied |
17 May 2023 | Delivered on: 24 May 2023 Persons entitled: Limekiln Extension Limited Classification: A registered charge Particulars: The area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311. Outstanding |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: Limekiln Wind Limited Classification: A registered charge Particulars: All and whole that area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed and subscribed as relative to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311. Outstanding |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: Rwe Renewables UK Developments Limited Classification: A registered charge Particulars: All and whole that area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed and subscribed as relative to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311. Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: None. Outstanding |
4 January 2018 | Delivered on: 4 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 14 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 11 April 2015 Persons entitled: Blary Hill Energy Limited Classification: A registered charge Particulars: Blary fields, glenbarr, tarbert t/no's ARG15919 and ARG4993. Outstanding |
20 November 2023 | Registration of charge 015899610019, created on 17 November 2023 (13 pages) |
---|---|
31 July 2023 | Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page) |
14 July 2023 | Appointment of Paula Murphy as a director on 14 July 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
24 May 2023 | Registration of charge 015899610018, created on 17 May 2023 (6 pages) |
22 April 2023 | Full accounts made up to 31 October 2022 (66 pages) |
20 April 2023 | Termination of appointment of Chris Michael Marsh as a director on 6 April 2023 (1 page) |
19 April 2023 | Appointment of Maria Irvin as a director on 19 April 2023 (2 pages) |
22 February 2023 | Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages) |
19 December 2022 | Director's details changed for Mr Ian George Hunter on 21 October 2020 (2 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 October 2021 (66 pages) |
20 May 2022 | Registration of charge 015899610017, created on 20 May 2022 (18 pages) |
4 January 2022 | Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page) |
17 November 2021 | Director's details changed for Mr Eduardo Medina Sanchez on 17 November 2021 (2 pages) |
9 November 2021 | Appointment of Mr Eduardo Medina Sanchez as a director on 1 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Ivor Douglas Catto as a director on 31 October 2021 (1 page) |
13 July 2021 | Resolutions
|
12 July 2021 | Resolutions
|
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (7 pages) |
6 July 2021 | Resolutions
|
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 May 2021 | Full accounts made up to 31 October 2020 (69 pages) |
14 April 2021 | Amended full accounts made up to 31 October 2019 (65 pages) |
3 March 2021 | Director's details changed for Ivor Douglas Catto on 3 March 2021 (2 pages) |
9 February 2021 | Director's details changed for Lucy Whitford on 1 January 2021 (2 pages) |
6 November 2020 | Resolutions
|
29 October 2020 | Full accounts made up to 31 October 2019 (49 pages) |
13 July 2020 | Registration of charge 015899610016, created on 8 July 2020 (7 pages) |
13 July 2020 | Registration of charge 015899610015, created on 8 July 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 June 2020 | Satisfaction of charge 015899610011 in full (1 page) |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page) |
19 September 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages) |
12 August 2019 | Resolutions
|
8 August 2019 | Resolutions
|
26 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (6 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
15 March 2019 | Appointment of Mr Ian George Hunter as a director on 13 March 2019 (2 pages) |
14 March 2019 | Appointment of Lucy Whitford as a director on 13 March 2019 (2 pages) |
12 March 2019 | Full accounts made up to 31 October 2018 (63 pages) |
5 December 2018 | Registration of charge 015899610014, created on 29 November 2018 (30 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Mr Chris Michael Marsh on 18 May 2018 (2 pages) |
13 February 2018 | Full accounts made up to 31 October 2017 (65 pages) |
2 February 2018 | Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages) |
18 January 2018 | Appointment of Christopher Michael Marsh as a director on 17 January 2018 (2 pages) |
4 January 2018 | Registration of charge 015899610013, created on 4 January 2018 (16 pages) |
4 January 2018 | Registration of charge 015899610013, created on 4 January 2018 (16 pages) |
14 December 2017 | Registration of charge 015899610012, created on 6 December 2017 (6 pages) |
14 December 2017 | Registration of charge 015899610012, created on 6 December 2017 (6 pages) |
28 July 2017 | Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (1 page) |
28 July 2017 | Appointment of Richard Paul Russell as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Richard Paul Russell as a director on 26 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gavin Malcolm Mcalpine as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gavin Malcolm Mcalpine as a director on 26 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 May 2017 | Full accounts made up to 31 October 2016 (61 pages) |
18 May 2017 | Full accounts made up to 31 October 2016 (61 pages) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
7 October 2016 | Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 May 2016 | Appointment of Mr Steven William Hughes as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Steven William Hughes as a director on 23 May 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (39 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (39 pages) |
13 November 2015 | Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page) |
14 October 2015 | Satisfaction of charge 7 in full (4 pages) |
14 October 2015 | Satisfaction of charge 7 in full (4 pages) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (37 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (37 pages) |
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page) |
1 July 2015 | Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages) |
11 April 2015 | Registration of charge 015899610011, created on 2 April 2015 (7 pages) |
11 April 2015 | Registration of charge 015899610011, created on 2 April 2015 (7 pages) |
6 January 2015 | Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages) |
6 January 2015 | Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages) |
6 January 2015 | Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages) |
23 December 2014 | Termination of appointment of Miles Colin Shelley as a director on 19 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Miles Colin Shelley as a director on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Ted Richard Picken as a director on 19 November 2014 (3 pages) |
15 December 2014 | Appointment of Ms Rachel Ruffle as a director on 19 November 2014 (3 pages) |
15 December 2014 | Appointment of Mr Gordon Alan Macdougall as a director on 19 November 2014 (3 pages) |
15 December 2014 | Appointment of Mr Gordon Alan Macdougall as a director on 19 November 2014 (3 pages) |
15 December 2014 | Appointment of Ted Richard Picken as a director on 19 November 2014 (3 pages) |
15 December 2014 | Appointment of Ms Rachel Ruffle as a director on 19 November 2014 (3 pages) |
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 July 2014 | Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages) |
14 July 2014 | Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages) |
14 July 2014 | Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages) |
19 June 2014 | Full accounts made up to 31 October 2013 (28 pages) |
19 June 2014 | Full accounts made up to 31 October 2013 (28 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
12 April 2013 | Full accounts made up to 31 October 2012 (29 pages) |
12 April 2013 | Full accounts made up to 31 October 2012 (29 pages) |
10 January 2013 | Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages) |
12 September 2012 | Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages) |
12 September 2012 | Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (18 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (18 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (18 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (28 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (28 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (18 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (18 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (18 pages) |
15 April 2011 | Full accounts made up to 31 October 2010 (23 pages) |
15 April 2011 | Full accounts made up to 31 October 2010 (23 pages) |
30 December 2010 | Appointment of Donald Crawford Joyce as a director (3 pages) |
30 December 2010 | Appointment of Donald Crawford Joyce as a director (3 pages) |
20 August 2010 | Termination of appointment of Michael Coombs as a director (2 pages) |
20 August 2010 | Termination of appointment of Michael Coombs as a director (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Full accounts made up to 31 October 2009 (23 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Full accounts made up to 31 October 2009 (23 pages) |
23 July 2009 | Full accounts made up to 31 October 2008 (22 pages) |
23 July 2009 | Full accounts made up to 31 October 2008 (22 pages) |
11 May 2009 | Return made up to 07/05/09; no change of members (6 pages) |
11 May 2009 | Return made up to 07/05/09; no change of members (6 pages) |
4 March 2009 | Appointment terminated director craig mataczynski (1 page) |
4 March 2009 | Appointment terminated director cullum mcalpine (1 page) |
4 March 2009 | Appointment terminated director craig mataczynski (1 page) |
4 March 2009 | Appointment terminated director cullum mcalpine (1 page) |
4 March 2009 | Appointment terminated director david jenkins (1 page) |
4 March 2009 | Appointment terminated director david jenkins (1 page) |
1 September 2008 | Director's change of particulars / michael anderson / 28/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / michael anderson / 28/08/2008 (1 page) |
27 August 2008 | Appointment terminated director michael o'neill (1 page) |
27 August 2008 | Appointment terminated director michael o'neill (1 page) |
26 August 2008 | Group of companies' accounts made up to 31 October 2007 (33 pages) |
26 August 2008 | Group of companies' accounts made up to 31 October 2007 (33 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (9 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 May 2008 | Return made up to 07/05/08; full list of members (9 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 May 2008 | Amending 88(2) (2 pages) |
13 May 2008 | Statement of affairs (19 pages) |
13 May 2008 | Amending 88(2) (2 pages) |
13 May 2008 | Statement of affairs (19 pages) |
31 March 2008 | Ad 07/03/08\gbp si 5800843@1=5800843\gbp ic 37000000/42800843\ (2 pages) |
31 March 2008 | Statement of affairs (11 pages) |
31 March 2008 | Statement of affairs (11 pages) |
31 March 2008 | Ad 07/03/08\gbp si 5800843@1=5800843\gbp ic 37000000/42800843\ (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 07/03/08 (1 page) |
28 March 2008 | Nc inc already adjusted 07/03/08 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Group of companies' accounts made up to 31 October 2006 (32 pages) |
29 June 2007 | Group of companies' accounts made up to 31 October 2006 (32 pages) |
5 June 2007 | Return made up to 07/05/07; full list of members (10 pages) |
5 June 2007 | Return made up to 07/05/07; full list of members (10 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
30 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
30 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
18 August 2006 | Ad 10/08/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages) |
18 August 2006 | Ad 10/08/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
4 August 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
4 August 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
1 August 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
1 August 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
14 April 2004 | £ nc 1000000/25000000 02/04/04 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 1000000/25000000 02/04/04 (2 pages) |
14 April 2004 | Ad 02/04/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages) |
14 April 2004 | Ad 02/04/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
15 September 2003 | Particulars of mortgage/charge (4 pages) |
15 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
3 September 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 07/05/03; no change of members (5 pages) |
18 May 2003 | Return made up to 07/05/03; no change of members (5 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
27 May 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
27 May 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
17 May 2002 | Return made up to 07/05/02; no change of members (5 pages) |
17 May 2002 | Return made up to 07/05/02; no change of members (5 pages) |
24 May 2001 | Particulars of mortgage/charge (7 pages) |
24 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
17 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
18 August 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
31 May 2000 | Nc inc already adjusted 16/05/00 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 16/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 16/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
31 May 2000 | Nc inc already adjusted 16/05/00 (2 pages) |
16 May 2000 | Return made up to 07/05/00; change of members (8 pages) |
16 May 2000 | Return made up to 07/05/00; change of members (8 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
23 August 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
23 August 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (9 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (9 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 May 1997 | Return made up to 07/05/97; no change of members (9 pages) |
27 May 1997 | Return made up to 07/05/97; no change of members (9 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | Particulars of mortgage/charge (15 pages) |
18 February 1997 | Particulars of mortgage/charge (15 pages) |
18 February 1997 | Particulars of mortgage/charge (15 pages) |
18 February 1997 | Particulars of mortgage/charge (15 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
6 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Full accounts made up to 31 October 1994 (9 pages) |
9 June 1995 | Full accounts made up to 31 October 1994 (9 pages) |
17 May 1995 | Return made up to 07/05/95; no change of members (12 pages) |
17 May 1995 | Return made up to 07/05/95; no change of members (12 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
16 April 1992 | Particulars of mortgage/charge (4 pages) |
16 April 1992 | Particulars of mortgage/charge (4 pages) |
16 April 1992 | New director appointed (4 pages) |
16 April 1992 | New director appointed (4 pages) |
25 March 1992 | New director appointed (2 pages) |
25 March 1992 | New director appointed (2 pages) |
16 December 1991 | Director resigned;new director appointed (3 pages) |
16 December 1991 | Director resigned;new director appointed (3 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Memorandum and Articles of Association (8 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Memorandum and Articles of Association (8 pages) |
11 April 1987 | Accounts for a dormant company made up to 31 October 1986 (3 pages) |
11 April 1987 | Accounts for a dormant company made up to 31 October 1986 (3 pages) |
25 November 1981 | Company name changed\certificate issued on 25/11/81 (2 pages) |
25 November 1981 | Company name changed\certificate issued on 25/11/81 (2 pages) |
8 October 1981 | Certificate of incorporation (1 page) |
8 October 1981 | Incorporation (17 pages) |
8 October 1981 | Certificate of incorporation (1 page) |
8 October 1981 | Incorporation (17 pages) |