Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr William John Hallam Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Mr Peter Sydney Flower |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Blackburn Drive Chapeltown Sheffield South Yorkshire S35 2ZP |
Director Name | Julie Ann Hickton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2008) |
Role | HR Director |
Correspondence Address | 9 Redwing Close Gateford Nottinghamshire S81 8UR |
Director Name | Stephen John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 2008) |
Role | General Manager |
Correspondence Address | Woodland View 31 Victoria Road Stocksbridge Sheffield South Yorkshire S36 1FW |
Director Name | Richard John Cox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Marketing Director |
Correspondence Address | 5 Andrews Close Epsom Surrey KT17 4EX |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 26 Knowle Lane Sheffield South Yorkshire S11 9SH |
Director Name | Mr Ian Colin Hopkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2008) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Bryn Celyn Berth Ddu, Rhosesmor Mold Clwyd CH7 6PS Wales |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Joseph Andrew Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(23 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenshotton West Thirston Morpeth Northumberland NE65 9QD |
Director Name | Mr Ian Daniel McLeod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ne43 |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr John Roger Bailey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Jonathan Campbell Symonds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(27 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Mitesh Dhanak |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Neil Spann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Alison Margaret Shepley |
---|---|
Status | Resigned |
Appointed | 08 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(33 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Website | eaga.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4.5k at £1 | Carillion Energy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 11 July 2019 (overdue) |
2 December 2008 | Delivered on: 17 December 2008 Persons entitled: Segro (Wessex Fields) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and deposit balance see image for full details. Outstanding |
---|---|
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: Slough Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,272.00 including accrued interest. Outstanding |
21 July 1999 | Delivered on: 22 July 1999 Satisfied on: 24 February 2007 Persons entitled: Midland 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 |
11 June 1991 | Delivered on: 28 June 1991 Satisfied on: 20 March 2007 Persons entitled: Eagle Star Life Assurance Co LTD Classification: Mortgage deed Secured details: £100,000 and all other monies due or to become due from the company bing millford properties limited under the terms of the charge to the chargee. Particulars: L/H land on the north side of fitzwilliam road, rotherham. County of south yorkshire. T/n:- syk 281858. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 11 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale therof. Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
---|---|
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Carillion Energy Services Limited as a person with significant control on 5 July 2017 (1 page) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Auditor's resignation (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 January 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
23 January 2014 | Termination of appointment of Neil Spann as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
14 November 2012 | Full accounts made up to 30 November 2011 (24 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages) |
6 June 2012 | Termination of appointment of Paul Varley as a director (1 page) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
19 December 2011 | Auditor's resignation (2 pages) |
9 December 2011 | Auditor's resignation (2 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Company name changed eaga home services LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on 25 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Mitesh Dhanak as a director (1 page) |
15 June 2011 | Termination of appointment of Christopher Judd as a secretary (1 page) |
9 June 2011 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
8 June 2011 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
8 June 2011 | Appointment of Richard John Adam as a director (2 pages) |
8 June 2011 | Appointment of Mr John Mcdonough as a director (2 pages) |
8 June 2011 | Appointment of Richard John Howson as a director (2 pages) |
8 June 2011 | Appointment of Paul Richard Varley as a director (2 pages) |
17 May 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
1 March 2011 | Full accounts made up to 31 May 2010 (24 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Appointment of Mr Mitesh Dhanak as a director (2 pages) |
15 November 2010 | Termination of appointment of Jonathan Symonds as a director (1 page) |
15 November 2010 | Termination of appointment of Michael Mcmahon as a director (1 page) |
15 November 2010 | Appointment of Mr Neil Spann as a director (2 pages) |
18 May 2010 | Appointment of Mr Jonathan Campbell Symonds as a director (2 pages) |
18 May 2010 | Termination of appointment of John Bailey as a director (1 page) |
19 February 2010 | Full accounts made up to 31 May 2009 (23 pages) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Roger Bailey on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
23 July 2008 | Director appointed mr john roger bailey (2 pages) |
24 June 2008 | Appointment terminated director stephen clarke (1 page) |
30 May 2008 | Appointment terminated director ian mcleod (1 page) |
29 May 2008 | Company name changed millfold group LIMITED\certificate issued on 03/06/08 (2 pages) |
28 April 2008 | Appointment terminated director julie hickton (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (24 pages) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 30/09/07; no change of members (9 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: galax building fitzwilliam road rotherham s yorks. S65 1SN (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (24 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 30/09/06; full list of members
|
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 30/09/05; full list of members (10 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Full accounts made up to 31 July 2004 (22 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Return made up to 30/09/04; full list of members
|
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | New director appointed (2 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
23 May 2003 | Company name changed millfold insulation LIMITED\certificate issued on 23/05/03 (2 pages) |
25 March 2003 | Accounts for a medium company made up to 31 July 2002 (27 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members
|
8 August 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
31 May 2002 | Accounts for a medium company made up to 31 July 2001 (24 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
3 November 2000 | Return made up to 30/09/00; full list of members
|
2 November 2000 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
17 December 1999 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
10 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
19 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
13 December 1982 | Incorporation (13 pages) |