Montvale
New Jersey
07645
Director Name | Jaikumar Moorthy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birch House Fairfield Avenue Staines Middlesex TW18 4AB |
Director Name | Nayan Gregory Parekh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Birch House Fairfield Avenue Staines Middlesex TW18 4AB |
Secretary Name | Hexagon Tds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Herbert Goldstein |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1997) |
Role | Executive Director |
Correspondence Address | 300 East 40th Street New York City New York 10016 Foreign |
Director Name | James Vincent Hickey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2004) |
Role | Executive Director |
Correspondence Address | 10 Amanda Court Cortlandmanor New York Ny 10567 United States |
Director Name | Joan Parekh |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 317 Wichita Trail Franklin Lakes New Jersey 07417 Usa |
Director Name | Mahendra Parekh |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 June 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 317 Wichita Trail Franklin Lakes New Jersey 07417 Usa Foreign |
Director Name | John William Wilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 April 2000) |
Role | Company Director |
Correspondence Address | 28 Carriage Lane New Canaan Connecticut Ct06840 |
Secretary Name | Mr Peter Alfred Kraus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 20 Furnival Street London EC4A 1BN |
Secretary Name | Peter John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 106 Red Willow Harlow Essex CM19 5PD |
Secretary Name | Alistair Douglas McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Chancellery Mews Bury St Edmunds Suffolk IP33 3AB |
Secretary Name | Mr John Dixon |
---|---|
Status | Resigned |
Appointed | 14 August 2012(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | Birch House 3rd Floor Fairfield Avenue Staines Middlesex TW18 4AB |
Website | www.gantrade.com/ |
---|---|
Telephone | 01279 755775 |
Telephone region | Bishops Stortford |
Registered Address | Mallard Court 2nd Floor, Market Square Staines Upon Thames TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33k at £1 | Gantrade Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,049,762 |
Gross Profit | £3,114,301 |
Net Worth | £4,637,889 |
Cash | £532,003 |
Current Liabilities | £16,172,959 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
7 November 2017 | Delivered on: 27 November 2017 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
---|---|
26 June 2015 | Delivered on: 8 July 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
9 November 2010 | Delivered on: 16 November 2010 Satisfied on: 13 July 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 November 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
25 November 2002 | Delivered on: 14 December 2002 Satisfied on: 19 November 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Charge and release over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges the deposit by way of first fixed charge. Fully Satisfied |
21 November 1988 | Delivered on: 2 December 1988 Satisfied on: 2 April 1996 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: gantrade (UK) limited us dollar fixed deposit. Fully Satisfied |
22 January 1988 | Delivered on: 26 January 1988 Satisfied on: 15 March 2013 Persons entitled: Glenplace Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH january 1988 and the charge. Particulars: Sterling pounds 9270 deposited by the company with glenplace limited its landlords as security as aforesaid together with all interest and other monies paid or credited to the revelant bank account which is to be opened see doc for full details. Fully Satisfied |
15 April 2024 | Group of companies' accounts made up to 31 December 2023 (36 pages) |
---|---|
20 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
15 April 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
18 October 2022 | Change of details for Mahendra Parekh as a person with significant control on 17 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from Birch House 3rd Floor Fairfield Avenue Staines Middlesex TW18 4AB to Mallard Court 2nd Floor, Market Square Staines upon Thames TW18 4RH on 18 October 2022 (1 page) |
12 October 2022 | Director's details changed for Hemal Aaron Parekh on 10 October 2022 (2 pages) |
8 April 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
13 October 2021 | Director's details changed for Hemal Aaron Parekh on 7 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Nayan Gregory Parekh on 7 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
14 May 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
1 July 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
27 November 2017 | Registration of charge 017123390007, created on 7 November 2017 (22 pages) |
27 November 2017 | Registration of charge 017123390007, created on 7 November 2017 (22 pages) |
16 November 2017 | Satisfaction of charge 017123390006 in full (4 pages) |
16 November 2017 | Satisfaction of charge 017123390006 in full (4 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
25 November 2015 | Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF (1 page) |
25 November 2015 | Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF (1 page) |
24 November 2015 | Register inspection address has been changed to 10 Finsbury Square London EC2A 1AF (1 page) |
24 November 2015 | Register inspection address has been changed to 10 Finsbury Square London EC2A 1AF (1 page) |
23 November 2015 | Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
8 July 2015 | Registration of charge 017123390006, created on 26 June 2015 (11 pages) |
8 July 2015 | Registration of charge 017123390006, created on 26 June 2015 (11 pages) |
23 October 2014 | Director's details changed for Hemal Aaron Parekh on 20 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Hexagon Tds Limited on 22 October 2014 (1 page) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Hexagon Tds Limited on 22 October 2014 (1 page) |
23 October 2014 | Director's details changed for Jaikumar Moorthy on 20 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Jaikumar Moorthy on 20 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Hemal Aaron Parekh on 20 October 2014 (2 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
27 June 2013 | Termination of appointment of Joan Parekh as a director (1 page) |
27 June 2013 | Termination of appointment of Mahendra Parekh as a director (1 page) |
27 June 2013 | Appointment of Nayan Gregory Parekh as a director (2 pages) |
27 June 2013 | Termination of appointment of Mahendra Parekh as a director (1 page) |
27 June 2013 | Appointment of Nayan Gregory Parekh as a director (2 pages) |
27 June 2013 | Appointment of Jaikumar Moorthy as a director (2 pages) |
27 June 2013 | Appointment of Jaikumar Moorthy as a director (2 pages) |
27 June 2013 | Termination of appointment of Joan Parekh as a director (1 page) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Termination of appointment of John Dixon as a secretary (2 pages) |
15 April 2013 | Termination of appointment of John Dixon as a secretary (2 pages) |
15 April 2013 | Appointment of Hexagon Tds Limited as a secretary (3 pages) |
15 April 2013 | Appointment of Hexagon Tds Limited as a secretary (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Appointment of Mr John Dixon as a secretary (1 page) |
4 October 2012 | Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page) |
4 October 2012 | Appointment of Mr John Dixon as a secretary (1 page) |
4 October 2012 | Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Basbow House Basbow Lane Bishops Stortford Hertfordshire CM23 2TW on 4 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Alistair Mclauchlan as a secretary (1 page) |
3 October 2012 | Termination of appointment of Alistair Mclauchlan as a secretary (1 page) |
24 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 November 2009 | Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Joan Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Hemal Aaron Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Joan Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Joan Parekh on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mahendra Parekh on 7 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members
|
12 October 2000 | Return made up to 07/10/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 October 1999 | Return made up to 07/10/99; full list of members
|
11 October 1999 | Return made up to 07/10/99; full list of members
|
30 September 1998 | Return made up to 07/10/98; no change of members
|
30 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 September 1998 | Return made up to 07/10/98; no change of members
|
1 October 1997 | Return made up to 07/10/97; full list of members
|
1 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 October 1997 | Return made up to 07/10/97; full list of members
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (2 pages) |
5 March 1997 | Director resigned (2 pages) |
6 October 1996 | Return made up to 07/10/96; no change of members
|
6 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 October 1996 | Return made up to 07/10/96; no change of members
|
6 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 July 1996 | Ad 20/06/88--------- £ si 8000@1 (2 pages) |
10 July 1996 | Ad 20/06/88--------- £ si 8000@1 (2 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1995 | Return made up to 07/10/95; no change of members
|
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Return made up to 07/10/95; no change of members
|
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Resolutions
|
5 August 1988 | Resolutions
|
26 January 1988 | Particulars of mortgage/charge (3 pages) |
26 January 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1983 | Incorporation (34 pages) |
5 April 1983 | Incorporation (34 pages) |