Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Gordon H Blacklock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Croft House Farm Whitrigglees Kirkbride Carlisle Cumbria CA5 5EQ |
Director Name | Keith Blacklock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | Yew Tree House Thursby Carlisle Cumbria CA5 6PG |
Director Name | Mr Harold Bruce Drysdale |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Eachwick Newcastle NE18 0AY |
Director Name | Paul Walter Hammond |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 21 Priorwood Close Carlisle Cumbria CA2 7TU |
Secretary Name | Kathleen Mary Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Croft House Whitrigglees Kirkbride Carlisle Cumbria CA5 5EQ |
Secretary Name | Gordon H Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | Croft House Farm Whitrigglees Kirkbride Carlisle Cumbria CA5 5EQ |
Director Name | Mr Charles Timothy Newberry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Streathbourne Road London SW17 8QX |
Secretary Name | Mr Charles Timothy Newberry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Streathbourne Road London SW17 8QX |
Director Name | Nicholas John Ewen Naismith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2007) |
Role | Chief Executive Officer |
Correspondence Address | Grants Grants Lane Limpsfield Surrey RH8 0RQ |
Director Name | John Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 4 Nigel Rise Dedridge Livingston West Lothian EH54 6LT Scotland |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Andrew John Murrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wood Ride Petts Wood Kent BR5 1PZ |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 4 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(25 years after company formation) |
Appointment Duration | 4 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(30 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | www.northpoint.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3304551 |
Telephone region | Manchester |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
48.8k at £1 | Coffee Point LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Resolutions
|
16 January 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
7 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
7 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
7 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
7 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (14 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (14 pages) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
19 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2008 | Re-registration of Memorandum and Articles (10 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 2008 | Application for reregistration from PLC to private (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Application for reregistration from PLC to private (1 page) |
18 August 2008 | Re-registration of Memorandum and Articles (10 pages) |
18 August 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 June 2008 | Appointment terminated director andrew murrell (1 page) |
3 June 2008 | Appointment terminated director andrew murrell (1 page) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
7 April 2006 | Memorandum and Articles of Association (13 pages) |
7 April 2006 | Memorandum and Articles of Association (13 pages) |
30 March 2006 | Company name changed border vending group PLC\certificate issued on 30/03/06 (3 pages) |
30 March 2006 | Company name changed border vending group PLC\certificate issued on 30/03/06 (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Return made up to 31/12/04; full list of members
|
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 August 2003 | Declaration on reregistration from private to PLC (1 page) |
18 August 2003 | Auditor's statement (1 page) |
18 August 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 August 2003 | Declaration on reregistration from private to PLC (1 page) |
18 August 2003 | Auditor's report (2 pages) |
18 August 2003 | Application for reregistration from private to PLC (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 August 2003 | Application for reregistration from private to PLC (1 page) |
18 August 2003 | Auditor's statement (1 page) |
18 August 2003 | Balance Sheet (1 page) |
18 August 2003 | Balance Sheet (1 page) |
18 August 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 August 2003 | Auditor's report (2 pages) |
15 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
15 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
23 March 2003 | New director appointed (9 pages) |
23 March 2003 | New secretary appointed;new director appointed (6 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed;new director appointed (6 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: kingstown broadway kingstown industrial estate carlisle CA3 0HA (1 page) |
23 March 2003 | New director appointed (9 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: kingstown broadway kingstown industrial estate carlisle CA3 0HA (1 page) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Application for reregistration from PLC to private (2 pages) |
7 February 2003 | Re-registration of Memorandum and Articles (16 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Application for reregistration from PLC to private (2 pages) |
7 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2003 | Re-registration of Memorandum and Articles (16 pages) |
7 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Full accounts made up to 31 January 2002 (19 pages) |
4 September 2002 | Full accounts made up to 31 January 2002 (19 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
23 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
22 March 2001 | Return made up to 31/12/99; full list of members (8 pages) |
22 March 2001 | Return made up to 31/12/99; full list of members (8 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members
|
15 March 2001 | Return made up to 31/12/00; full list of members
|
4 September 2000 | Memorandum and Articles of Association (12 pages) |
4 September 2000 | Memorandum and Articles of Association (12 pages) |
22 August 2000 | Balance Sheet (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Balance Sheet (1 page) |
22 August 2000 | Auditor's statement (1 page) |
22 August 2000 | Declaration on reregistration from private to PLC (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
22 August 2000 | Auditor's statement (1 page) |
22 August 2000 | Application for reregistration from private to PLC (1 page) |
22 August 2000 | Application for reregistration from private to PLC (1 page) |
22 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
22 August 2000 | Auditor's report (1 page) |
22 August 2000 | Auditor's report (1 page) |
22 August 2000 | Declaration on reregistration from private to PLC (1 page) |
22 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
23 December 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
23 December 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 5 November 1995 (7 pages) |
2 September 1996 | Accounts for a small company made up to 5 November 1995 (7 pages) |
2 September 1996 | Accounts for a small company made up to 5 November 1995 (7 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
14 July 1996 | Ad 06/11/95--------- £ si 24400@1 (2 pages) |
14 July 1996 | Ad 06/11/95--------- £ si 24400@1 (2 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
27 June 1996 | Ad 06/11/95--------- £ si 24400@1 (2 pages) |
27 June 1996 | Ad 06/11/95--------- £ si 24400@1 (2 pages) |
25 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
24 May 1996 | £ ic 29200/24400 01/05/95 £ sr 4800@1=4800 (1 page) |
24 May 1996 | £ ic 29200/24400 01/05/95 £ sr 4800@1=4800 (1 page) |
14 May 1996 | £ nc 60000/70000 06/11/95 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 60000/70000 06/11/95 (1 page) |
14 May 1996 | Resolutions
|
15 April 1996 | Company name changed border vending & catering LTD.\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed border vending & catering LTD.\certificate issued on 16/04/96 (2 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 June 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
1 June 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
26 January 1994 | Resolutions
|
26 January 1994 | Resolutions
|
25 July 1993 | Full accounts made up to 31 October 1992 (13 pages) |
25 July 1993 | Full accounts made up to 31 October 1992 (13 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
9 September 1992 | Particulars of mortgage/charge (3 pages) |
9 September 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1992 | Full accounts made up to 31 October 1991 (13 pages) |
29 May 1992 | Full accounts made up to 31 October 1991 (13 pages) |
17 September 1985 | Company name changed\certificate issued on 17/09/85 (2 pages) |
17 September 1985 | Company name changed\certificate issued on 17/09/85 (2 pages) |
27 July 1982 | Certificate of incorporation (1 page) |
27 July 1982 | Certificate of incorporation (1 page) |