Orpington
BR5 3RS
Director Name | Mr Ian White |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2007) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Carlecotes Hall Dunford Bridge South Yorkshire S36 4TD |
Director Name | Mrs Julie White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2007) |
Role | Secretary |
Correspondence Address | The Grange Carlecotes Hall Dunford Bridge South Yorkshire S36 4TD |
Secretary Name | Mrs Julie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | The Grange Carlecotes Hall Dunford Bridge South Yorkshire S36 4TD |
Director Name | Theresa Ruth Hydes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 10 Pollitt Street Barnsley South Yorkshire S75 1DJ |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2006 | Delivered on: 26 August 2006 Satisfied on: 14 November 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 512 doncaster road barnsley south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
31 July 1996 | Delivered on: 3 August 1996 Satisfied on: 14 November 2007 Persons entitled: Yorkshire 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: Room adjoining 430A doncaster road stairfoot t/no. SYK328098 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1996 | Delivered on: 3 August 1996 Satisfied on: 14 November 2007 Persons entitled: Yorkshire 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: Land on the south side of cemetery road barnsley t/no. SYK335298 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1996 | Delivered on: 2 August 1996 Satisfied on: 14 November 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 July 1996 | Delivered on: 3 August 1996 Satisfied on: 14 November 2007 Persons entitled: Yorkshire 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: 430A doncaster road stairfoot barnsley t/n-SYK233904. See the mortgage charge document for full details. Fully Satisfied |
18 May 1994 | Delivered on: 19 May 1994 Satisfied on: 20 September 1996 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7/9 cemetery road barnsley south yorkshire and l/h properties at 403A doncaster road barnsley S. yorks. And unit 6 tinsley centre bawtry lane sheffield S. yorks.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
27 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with no updates (2 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with no updates (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
3 October 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
23 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 cemetery road barnsley south yorkshire S70 1XS (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 cemetery road barnsley south yorkshire S70 1XS (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Return made up to 19/09/07; change of members (7 pages) |
17 October 2007 | Return made up to 19/09/07; change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 March 2007 | Ad 13/02/07--------- £ si 10@1=10 £ ic 2020/2030 (2 pages) |
21 March 2007 | Ad 13/02/07--------- £ si 10@1=10 £ ic 2020/2030 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 430A, doncaster road, stairfoot, barnsley. S70 3RJ. (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 430A, doncaster road, stairfoot, barnsley. S70 3RJ. (1 page) |
30 May 2006 | Ad 31/03/06--------- £ si 20@1=20 £ ic 2000/2020 (2 pages) |
30 May 2006 | Ad 31/03/06--------- £ si 20@1=20 £ ic 2000/2020 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 November 1997 | Return made up to 19/09/97; no change of members (4 pages) |
7 November 1997 | Return made up to 19/09/97; no change of members (4 pages) |
13 November 1996 | Return made up to 19/09/96; no change of members (6 pages) |
13 November 1996 | Return made up to 19/09/96; no change of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
22 September 1995 | Return made up to 19/09/95; full list of members
|
22 September 1995 | Return made up to 19/09/95; full list of members
|
18 May 1982 | Incorporation (13 pages) |
18 May 1982 | Incorporation (13 pages) |