London
W4 2AE
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 September 2017) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Mr Thomas Gordon Parry Rogers |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | St Edwards Chantry Bimport Shaftesbury Dorset SP7 8BA |
Director Name | Mr John Loudon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 26 Chelsea Square London Sw3 |
Director Name | Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 1997) |
Role | Exec Search Consultant |
Correspondence Address | 15 Brechin Place London SW7 4QB |
Director Name | Mr Simon Hoare Barrow |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Chelsea Embankment London SW3 4LA |
Director Name | Anthony Arrowsmith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 January 2002) |
Role | Advertising Executive |
Correspondence Address | The Hollies Histons Hill Codsall Wolverhampton Staffordshire WV8 2ER |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Lord Harry Duncan Cory McGowan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2001) |
Role | Stockbroker |
Correspondence Address | Highway House Lower Froyle Alton Hampshire GU34 4NB |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2001) |
Role | Non Executine Director |
Correspondence Address | Place House Rodmell Lewes Sussex BN7 3HF |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 17 Thurloe Square London SW7 2TE |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2001) |
Role | Marketing/Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Roderick Charles Garrow Macleod |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 October 2012) |
Role | Non Executive Director |
Correspondence Address | Maison De Ville Berthelot Street St. Peter Port Guernsey GY1 1JS |
Director Name | Brian Alan Myerson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Rt Hon John Alan Redwood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2007) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Hereway The Ridges Finchampstead Berkshire RG40 3SU |
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2009) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cadogan Square London SW1X 0DZ |
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Mr Douglas Bugie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2002(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2007) |
Role | Chef Executive |
Country of Residence | United States |
Correspondence Address | 217 Thatch Palm Drive Boca Raton Florida 33432 |
Director Name | Robert Bain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | Simon Hamlyn Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2007) |
Role | Chairman |
Correspondence Address | 28 Clarendon Gardens Little Venice London W9 1AZ |
Director Name | Krista Dvea Walochik |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2007) |
Role | CEO |
Correspondence Address | Gonzalez Amigo 26-40 A Madrid 28033 Foreign |
Director Name | Mr Simon Hamlyn Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2012) |
Role | Economist |
Correspondence Address | Chalet Courant Dair 1936 Verbier Switzerland |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £171,159,000 |
Gross Profit | £59,159,000 |
Net Worth | -£19,225,000 |
Cash | £7,758,000 |
Current Liabilities | £53,926,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (5 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (5 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (5 pages) |
1 September 2016 | Liquidators statement of receipts and payments to 24 July 2016 (5 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 24 January 2016 (5 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 24 January 2016 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 24 January 2016 (5 pages) |
30 September 2015 | Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Llp Chantrey Vellacott Dfk Llp Russell Square House 10/12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (5 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 24 July 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 24 January 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 24 January 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 24 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (5 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 24 January 2013 (5 pages) |
31 October 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
31 October 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
25 October 2012 | Termination of appointment of Simon Grinstead as a director (2 pages) |
25 October 2012 | Termination of appointment of Roderick Macleod as a director (2 pages) |
25 October 2012 | Termination of appointment of Simon Grinstead as a director (2 pages) |
25 October 2012 | Termination of appointment of Roderick Macleod as a director (2 pages) |
17 September 2012 | Appointment of a voluntary liquidator (1 page) |
17 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2012 | Court order insolvency:court order - replacement of liquidator (24 pages) |
17 September 2012 | Court order insolvency:court order - replacement of liquidator (24 pages) |
17 September 2012 | Appointment of a voluntary liquidator (1 page) |
12 September 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (6 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (6 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (6 pages) |
25 January 2010 | Administrator's progress report to 28 December 2009 (2 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 January 2010 | Administrator's progress report to 28 December 2009 (2 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
28 September 2009 | Result of meeting of creditors (5 pages) |
28 September 2009 | Result of meeting of creditors (5 pages) |
21 September 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
21 September 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
11 September 2009 | Result of meeting of creditors (5 pages) |
11 September 2009 | Result of meeting of creditors (5 pages) |
25 August 2009 | Statement of administrator's proposal (49 pages) |
25 August 2009 | Statement of administrator's proposal (49 pages) |
9 July 2009 | Appointment of an administrator (1 page) |
9 July 2009 | Appointment of an administrator (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 30 farringdon street london EC4A 4EA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 30 farringdon street london EC4A 4EA (1 page) |
3 July 2009 | Return made up to 31/05/09; bulk list available separately (8 pages) |
3 July 2009 | Return made up to 31/05/09; bulk list available separately (8 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
31 March 2009 | Appointment terminated director julian treger (1 page) |
31 March 2009 | Appointment terminated director julian treger (1 page) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
6 October 2008 | Director appointed mr simon hamlin grinstead (1 page) |
6 October 2008 | Director appointed mr simon hamlin grinstead (1 page) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2008 | Ad 19/06/08\gbp si [email protected]=1188673.25\gbp ic 12695060.8/13883734.05\ (3 pages) |
24 July 2008 | Ad 19/06/08\gbp si [email protected]=1188673.25\gbp ic 12695060.8/13883734.05\ (3 pages) |
25 June 2008 | Return made up to 31/05/08; bulk list available separately (8 pages) |
25 June 2008 | Return made up to 31/05/08; bulk list available separately (8 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12696355/12698291.9\ (2 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12698291.9/12700228.8\ (2 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12698291.9/12700228.8\ (2 pages) |
2 June 2008 | Ad 16/05/08\gbp si [email protected]=1936.9\gbp ic 12696355/12698291.9\ (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12694738/12696355 (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12693121/12694738 (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12694738/12696355 (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=1617 £ ic 12693121/12694738 (2 pages) |
23 January 2008 | Ad 06/08/07--------- £ si [email protected]=1617 £ ic 12691504/12693121 (1 page) |
23 January 2008 | Ad 06/08/07--------- £ si [email protected]=1617 £ ic 12691504/12693121 (1 page) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (4 pages) |
21 October 2007 | Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12688270/12689887 (2 pages) |
21 October 2007 | Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12689887/12691504 (2 pages) |
21 October 2007 | Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12689887/12691504 (2 pages) |
21 October 2007 | Ad 11/10/07--------- £ si [email protected]=1617 £ ic 12688270/12689887 (2 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (48 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (48 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 31/05/07; bulk list available separately (8 pages) |
4 July 2007 | Return made up to 31/05/07; bulk list available separately (8 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Ad 21/05/07--------- £ si [email protected]=372839 £ ic 17413811/17786650 (2 pages) |
5 June 2007 | Ad 21/05/07--------- £ si [email protected]=372839 £ ic 17413811/17786650 (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
16 April 2007 | Ad 04/04/07--------- £ si [email protected]=1617 £ ic 17412194/17413811 (2 pages) |
16 April 2007 | Ad 04/04/07--------- £ si [email protected]=1617 £ ic 17412194/17413811 (2 pages) |
22 March 2007 | Ad 12/03/07--------- £ si [email protected]=2172 £ ic 17410022/17412194 (2 pages) |
22 March 2007 | Ad 12/03/07--------- £ si [email protected]=2172 £ ic 17410022/17412194 (2 pages) |
20 March 2007 | Ad 27/02/07--------- £ si [email protected]=3909154 £ ic 13500868/17410022 (3 pages) |
20 March 2007 | Ad 27/02/07--------- £ si [email protected]=3909154 £ ic 13500868/17410022 (3 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
27 October 2006 | Ad 17/10/06--------- £ si [email protected]=1617 £ ic 13499251/13500868 (2 pages) |
27 October 2006 | Ad 17/10/06--------- £ si [email protected]=1617 £ ic 13499251/13500868 (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
3 August 2006 | Resolutions
|
19 July 2006 | Ad 06/07/06--------- £ si [email protected]=1991 £ ic 13497260/13499251 (2 pages) |
19 July 2006 | Ad 06/07/06--------- £ si [email protected]=1991 £ ic 13497260/13499251 (2 pages) |
22 June 2006 | Return made up to 31/05/06; bulk list available separately (11 pages) |
22 June 2006 | Return made up to 31/05/06; bulk list available separately (11 pages) |
6 June 2006 | Ad 19/04/06--------- £ si [email protected]=1878 £ ic 13495379/13497257 (2 pages) |
6 June 2006 | Ad 19/04/06--------- £ si [email protected]=1878 £ ic 13495379/13497257 (2 pages) |
26 January 2006 | Ad 30/12/05--------- £ si [email protected]=5100000 £ ic 8395379/13495379 (2 pages) |
26 January 2006 | Ad 30/12/05--------- £ si [email protected]=5100000 £ ic 8395379/13495379 (2 pages) |
25 January 2006 | Ad 12/01/06--------- £ si [email protected]=1499 £ ic 8393880/8395379 (2 pages) |
25 January 2006 | Ad 12/01/06--------- £ si [email protected]=1499 £ ic 8393880/8395379 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
18 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
18 January 2006 | Memorandum and Articles of Association (64 pages) |
18 January 2006 | Memorandum and Articles of Association (64 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (3 pages) |
19 October 2005 | Ad 06/10/05--------- £ si [email protected]=1190 £ ic 8392690/8393880 (2 pages) |
19 October 2005 | Ad 06/10/05--------- £ si [email protected]=1190 £ ic 8392690/8393880 (2 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
9 August 2005 | Company name changed bnb resources PLC\certificate issued on 09/08/05 (3 pages) |
9 August 2005 | Company name changed bnb resources PLC\certificate issued on 09/08/05 (3 pages) |
19 July 2005 | Ad 05/07/05--------- £ si [email protected]=2030 £ ic 8390660/8392690 (2 pages) |
19 July 2005 | Ad 05/07/05--------- £ si [email protected]=2030 £ ic 8390660/8392690 (2 pages) |
12 July 2005 | Return made up to 31/05/05; bulk list available separately (10 pages) |
12 July 2005 | Return made up to 31/05/05; bulk list available separately (10 pages) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=1294 £ ic 8389365/8390659 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=1294 £ ic 8389365/8390659 (2 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=68480 £ ic 8320885/8389365 (3 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=68480 £ ic 8320885/8389365 (3 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Ad 07/10/04--------- £ si [email protected]=1426 £ ic 8319459/8320885 (2 pages) |
18 October 2004 | Ad 07/10/04--------- £ si [email protected]=1426 £ ic 8319459/8320885 (2 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 September 2004 | Ad 01/09/04--------- £ si [email protected]=24500 £ ic 8294959/8319459 (2 pages) |
15 September 2004 | Ad 01/09/04--------- £ si [email protected]=24500 £ ic 8294959/8319459 (2 pages) |
10 August 2004 | Ad 26/07/04--------- £ si [email protected]=4200 £ ic 8290759/8294959 (2 pages) |
10 August 2004 | Ad 26/07/04--------- £ si [email protected]=4200 £ ic 8290759/8294959 (2 pages) |
16 July 2004 | Ad 05/07/04--------- £ si [email protected]=1225 £ ic 8289534/8290759 (2 pages) |
16 July 2004 | Ad 05/07/04--------- £ si [email protected]=1225 £ ic 8289534/8290759 (2 pages) |
7 July 2004 | Return made up to 31/05/04; bulk list available separately (9 pages) |
7 July 2004 | Return made up to 31/05/04; bulk list available separately (9 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
28 June 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
6 May 2004 | Statement of affairs (4 pages) |
6 May 2004 | Statement of affairs (4 pages) |
6 May 2004 | Ad 31/03/04--------- £ si [email protected]=1200000 £ ic 7108496/8308496 (2 pages) |
6 May 2004 | Ad 31/03/04--------- £ si [email protected]=1200000 £ ic 7108496/8308496 (2 pages) |
28 April 2004 | Ad 05/04/04--------- £ si [email protected]=5868 £ ic 7102628/7108496 (2 pages) |
28 April 2004 | Ad 05/04/04--------- £ si [email protected]=5868 £ ic 7102628/7108496 (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si [email protected]=3200000 £ ic 3902628/7102628 (26 pages) |
15 April 2004 | Ad 20/03/04--------- £ si [email protected]=21071 £ ic 3881557/3902628 (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si [email protected]=3200000 £ ic 3902628/7102628 (26 pages) |
15 April 2004 | Ad 20/03/04--------- £ si [email protected]=21071 £ ic 3881557/3902628 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | £ nc 6250000/15000000 15/03/04 (1 page) |
24 March 2004 | £ nc 6250000/15000000 15/03/04 (1 page) |
3 March 2004 | Prospectus (131 pages) |
3 March 2004 | Prospectus (131 pages) |
6 November 2003 | Ad 02/10/03-08/10/03 £ si [email protected]=13156 £ ic 3868401/3881557 (2 pages) |
6 November 2003 | Ad 02/10/03-08/10/03 £ si [email protected]=13156 £ ic 3868401/3881557 (2 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Ad 31/07/03--------- £ si [email protected]=892 £ ic 3867509/3868401 (2 pages) |
12 August 2003 | Ad 31/07/03--------- £ si [email protected]=892 £ ic 3867509/3868401 (2 pages) |
17 July 2003 | Ad 02/07/03--------- £ si [email protected]=3470 £ ic 3864039/3867509 (2 pages) |
17 July 2003 | Ad 02/07/03--------- £ si [email protected]=3470 £ ic 3864039/3867509 (2 pages) |
20 June 2003 | Return made up to 31/05/03; bulk list available separately (8 pages) |
20 June 2003 | Return made up to 31/05/03; bulk list available separately (8 pages) |
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
12 June 2003 | Resolutions
|
4 May 2003 | Ad 11/04/03--------- £ si [email protected]=3700 £ ic 3860336/3864036 (2 pages) |
4 May 2003 | Ad 11/04/03--------- £ si [email protected]=3700 £ ic 3860336/3864036 (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
21 January 2003 | Ad 07/01/03--------- £ si [email protected]=1303 £ ic 3858665/3859968 (2 pages) |
21 January 2003 | Ad 07/01/03--------- £ si [email protected]=368 £ ic 3859968/3860336 (2 pages) |
21 January 2003 | Ad 07/01/03--------- £ si [email protected]=368 £ ic 3859968/3860336 (2 pages) |
21 January 2003 | Ad 07/01/03--------- £ si [email protected]=1303 £ ic 3858665/3859968 (2 pages) |
10 January 2003 | Ad 20/12/02--------- £ si [email protected]=2100000 £ ic 1758665/3858665 (13 pages) |
10 January 2003 | Ad 20/12/02--------- £ si [email protected]=2100000 £ ic 1758665/3858665 (13 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Nc inc already adjusted 16/12/02 (1 page) |
24 December 2002 | Nc inc already adjusted 16/12/02 (1 page) |
30 November 2002 | Ad 15/11/02--------- £ si [email protected]=277 £ ic 1758388/1758665 (2 pages) |
30 November 2002 | Ad 15/11/02--------- £ si [email protected]=277 £ ic 1758388/1758665 (2 pages) |
25 November 2002 | Prospectus (100 pages) |
25 November 2002 | Prospectus (100 pages) |
10 October 2002 | Ad 01/10/02--------- £ si [email protected]=3800 £ ic 1754588/1758388 (2 pages) |
10 October 2002 | Ad 01/10/02--------- £ si [email protected]=3800 £ ic 1754588/1758388 (2 pages) |
28 August 2002 | Ad 15/08/02--------- £ si [email protected]=192 £ ic 1754396/1754588 (2 pages) |
28 August 2002 | Ad 15/08/02--------- £ si [email protected]=192 £ ic 1754396/1754588 (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
8 August 2002 | Ad 23/07/02--------- £ si [email protected]=9719 £ ic 1744677/1754396 (2 pages) |
8 August 2002 | Ad 23/07/02--------- £ si [email protected]=9719 £ ic 1744677/1754396 (2 pages) |
12 July 2002 | Ad 02/07/02--------- £ si [email protected]=2602 £ ic 1742075/1744677 (2 pages) |
12 July 2002 | Ad 02/07/02--------- £ si [email protected]=2602 £ ic 1742075/1744677 (2 pages) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
14 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
14 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
27 May 2002 | Ad 02/04/02--------- £ si [email protected]=3333 £ ic 1738741/1742074 (2 pages) |
27 May 2002 | Ad 02/04/02--------- £ si [email protected]=3333 £ ic 1738741/1742074 (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 February 2002 | Ad 07/02/02--------- £ si [email protected]=640573 £ ic 1098168/1738741 (17 pages) |
20 February 2002 | Ad 07/02/02--------- £ si [email protected]=640573 £ ic 1098168/1738741 (17 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Prospectus (86 pages) |
21 January 2002 | Prospectus (86 pages) |
19 December 2001 | Auditor's resignation (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
17 July 2001 | Return made up to 31/05/01; bulk list available separately (9 pages) |
17 July 2001 | Return made up to 31/05/01; bulk list available separately (9 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
15 November 2000 | £ ic 1099168/1098668 02/11/00 £ sr [email protected]=500 (1 page) |
15 November 2000 | £ ic 1098668/1098168 03/11/00 £ sr [email protected]=500 (1 page) |
15 November 2000 | £ ic 1099168/1098668 02/11/00 £ sr [email protected]=500 (1 page) |
15 November 2000 | £ ic 1098668/1098168 03/11/00 £ sr [email protected]=500 (1 page) |
8 November 2000 | Ad 31/10/00--------- £ si [email protected]=4300 £ ic 1094868/1099168 (2 pages) |
8 November 2000 | Ad 31/10/00--------- £ si [email protected]=4300 £ ic 1094868/1099168 (2 pages) |
3 November 2000 | £ ic 1095368/1094868 30/10/00 £ sr [email protected]=500 (1 page) |
3 November 2000 | £ ic 1095368/1094868 30/10/00 £ sr [email protected]=500 (1 page) |
30 October 2000 | £ ic 1134868/1109868 11/10/00 £ sr [email protected]=25000 (1 page) |
30 October 2000 | £ ic 1134868/1109868 11/10/00 £ sr [email protected]=25000 (1 page) |
30 October 2000 | £ ic 1135368/1134868 20/10/00 £ sr [email protected]=500 (1 page) |
30 October 2000 | £ ic 1109868/1095368 17/10/00 £ sr [email protected]=14500 (1 page) |
30 October 2000 | £ ic 1109868/1095368 17/10/00 £ sr [email protected]=14500 (1 page) |
30 October 2000 | £ ic 1135368/1134868 20/10/00 £ sr [email protected]=500 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
19 June 2000 | Return made up to 31/05/00; bulk list available separately (17 pages) |
19 June 2000 | Return made up to 31/05/00; bulk list available separately (17 pages) |
8 June 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
8 June 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
15 May 2000 | Ad 04/05/00--------- £ si [email protected]=3250 £ ic 1132117/1135367 (2 pages) |
15 May 2000 | Ad 04/05/00--------- £ si [email protected]=3250 £ ic 1132117/1135367 (2 pages) |
31 August 1999 | Ad 18/08/99--------- £ si [email protected]=813 £ ic 1131304/1132117 (2 pages) |
31 August 1999 | Ad 18/08/99--------- £ si [email protected]=813 £ ic 1131304/1132117 (2 pages) |
8 July 1999 | Return made up to 31/05/99; bulk list available separately (15 pages) |
8 July 1999 | Return made up to 31/05/99; bulk list available separately (15 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
17 May 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
29 September 1998 | Return made up to 31/05/98; bulk list available separately (15 pages) |
29 September 1998 | Return made up to 31/05/98; bulk list available separately (15 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=3500 £ ic 1127803/1131303 (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=3500 £ ic 1127803/1131303 (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
11 May 1998 | Resolutions
|
22 April 1998 | Ad 17/04/98--------- £ si [email protected]=29437 £ ic 1098366/1127803 (2 pages) |
22 April 1998 | Ad 17/04/98--------- £ si [email protected]=29437 £ ic 1098366/1127803 (2 pages) |
11 April 1998 | Ad 03/04/98--------- £ si [email protected]=1750 £ ic 1096616/1098366 (2 pages) |
11 April 1998 | Ad 03/04/98--------- £ si [email protected]=1750 £ ic 1096616/1098366 (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
14 January 1998 | Ad 09/01/98--------- £ si [email protected]=2000 £ ic 1094616/1096616 (2 pages) |
14 January 1998 | Ad 09/01/98--------- £ si [email protected]=2000 £ ic 1094616/1096616 (2 pages) |
23 October 1997 | Ad 17/10/97--------- £ si [email protected]=1500 £ ic 1093116/1094616 (2 pages) |
23 October 1997 | Ad 17/10/97--------- £ si [email protected]=1500 £ ic 1093116/1094616 (2 pages) |
18 June 1997 | Return made up to 31/05/97; bulk list available separately (12 pages) |
18 June 1997 | Return made up to 31/05/97; bulk list available separately (12 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
29 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
17 April 1997 | Ad 02/04/97--------- £ si [email protected]=2250 £ ic 1096705/1098955 (2 pages) |
17 April 1997 | Ad 09/04/97--------- £ si [email protected]=1250 £ ic 1095455/1096705 (2 pages) |
17 April 1997 | Ad 02/04/97--------- £ si [email protected]=2250 £ ic 1096705/1098955 (2 pages) |
17 April 1997 | Ad 09/04/97--------- £ si [email protected]=1250 £ ic 1095455/1096705 (2 pages) |
31 January 1997 | Ad 18/12/96--------- £ si [email protected] (2 pages) |
31 January 1997 | Ad 18/12/96--------- £ si [email protected] (2 pages) |
31 January 1997 | Statement of affairs (98 pages) |
31 January 1997 | Statement of affairs (98 pages) |
15 January 1997 | Ad 18/12/96--------- £ si [email protected]=15296 £ ic 1080159/1095455 (2 pages) |
15 January 1997 | Ad 18/12/96--------- £ si [email protected]=15296 £ ic 1080159/1095455 (2 pages) |
26 September 1996 | Location of register of members (1 page) |
26 September 1996 | Location of register of members (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
17 June 1996 | Return made up to 31/05/96; bulk list available separately (17 pages) |
17 June 1996 | Return made up to 31/05/96; bulk list available separately (17 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 April 1996 | Ad 03/04/96--------- £ si [email protected]=1000 £ ic 1079159/1080159 (2 pages) |
12 April 1996 | Ad 03/04/96--------- £ si [email protected]=1000 £ ic 1079159/1080159 (2 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Ad 21/08/95--------- £ si [email protected] (2 pages) |
23 October 1995 | Ad 21/08/95--------- £ si [email protected] (2 pages) |
27 September 1995 | Ad 21/08/95--------- £ si [email protected]=3549 £ ic 1075610/1079159 (2 pages) |
27 September 1995 | Ad 21/08/95--------- £ si [email protected]=3549 £ ic 1075610/1079159 (2 pages) |
15 June 1995 | Return made up to 31/05/95; bulk list available separately (20 pages) |
15 June 1995 | Return made up to 31/05/95; bulk list available separately (20 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
1 June 1995 | Full accounts made up to 31 December 1994 (31 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (31 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (701 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
22 April 1994 | Ad 13/04/94--------- £ si [email protected]=5000 £ ic 1070610/1075610 (2 pages) |
22 April 1994 | Ad 13/04/94--------- £ si [email protected]=5000 £ ic 1070610/1075610 (2 pages) |
13 April 1994 | Ad 24/03/94--------- £ si [email protected]=6200 £ ic 1064410/1070610 (2 pages) |
13 April 1994 | Ad 24/03/94--------- £ si [email protected]=6200 £ ic 1064410/1070610 (2 pages) |
21 December 1993 | Ad 07/12/93--------- £ si [email protected]=6240 £ ic 1058170/1064410 (2 pages) |
21 December 1993 | Ad 07/12/93--------- £ si [email protected]=6240 £ ic 1058170/1064410 (2 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
17 June 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
17 June 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
25 June 1990 | Memorandum and Articles of Association (96 pages) |
25 June 1990 | Memorandum and Articles of Association (96 pages) |
18 May 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
18 May 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
3 November 1989 | Company name changed charles barker PLC\certificate issued on 02/11/89 (2 pages) |
3 November 1989 | Company name changed charles barker PLC\certificate issued on 02/11/89 (2 pages) |
17 May 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
17 May 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
1 December 1988 | Full group accounts made up to 31 December 1987 (38 pages) |
1 December 1988 | Full group accounts made up to 31 December 1987 (38 pages) |
22 October 1987 | Memorandum and Articles of Association (69 pages) |
22 October 1987 | Memorandum and Articles of Association (69 pages) |
13 July 1987 | Full group accounts made up to 31 December 1986 (26 pages) |
13 July 1987 | Full group accounts made up to 31 December 1986 (26 pages) |
9 May 1986 | Group of companies' accounts made up to 31 December 1985 (28 pages) |
9 May 1986 | Group of companies' accounts made up to 31 December 1985 (28 pages) |
25 April 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 April 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 1982 | Company name changed\certificate issued on 30/12/82 (2 pages) |
30 December 1982 | Company name changed\certificate issued on 30/12/82 (2 pages) |
27 August 1982 | Certificate of incorporation (1 page) |
27 August 1982 | Certificate of incorporation (1 page) |