Brentford
TW8 9BW
Director Name | Mr Steven Paul Mabey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vice President Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 28 June 2023(40 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Vito Marino Barbi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2023(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Senior Vice President Of Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | William John Hopkins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Consultant |
Correspondence Address | The Coach House Ashford In The Water Bakewell Derbyshire DE45 1QF |
Director Name | Mr Raymond Gluckman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dogwood 20a Eaton Park Road Cobham Surrey KT11 2JH |
Director Name | Mr Ian Robert Bailey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 June 2001) |
Role | Consultant |
Correspondence Address | 4 Trevone Close Knutsford Cheshire WA16 9EJ |
Director Name | Mr Gordon Claude Brett Bull |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 October 1991) |
Role | Consultant |
Correspondence Address | Highfield House Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | David Michael Clarke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 1995) |
Role | Consultant |
Correspondence Address | 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland |
Secretary Name | Mr John Phillips Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Secretary Name | Mr Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Secretary Name | Andrew Timothy David Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 48 Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Jeffrey Michael Iliffe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Secretary Name | Mr Richard Edward Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(15 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 1999) |
Role | Solicitor |
Correspondence Address | 9 Ellery House 19 Chase Road London N14 4ER |
Secretary Name | Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Secretary Name | Keith Andrew Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2003) |
Role | Manager |
Correspondence Address | Yeardsley Hall Barn Yeardsley Lane Furness Vale High Peak SK23 7PS |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirby Lane Melton Mowbray Leicestershire LE13 0BY |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2008) |
Role | Solicitor |
Correspondence Address | 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2008(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Shahram Hemmati |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Gunninder Singh Katari |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2009(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2012) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Graeme Ronald Dodd |
---|---|
Status | Resigned |
Appointed | 30 October 2009(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Paul Casamento |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2012(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2014) |
Role | Operations Manager |
Country of Residence | Australia |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 08 December 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(35 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(35 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(36 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2020(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2009) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | ecresourcing.co.uk |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
29.5k at £1 | Enviros LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592,000 |
Cash | £10,000 |
Current Liabilities | £17,429,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 5 January 2002 Persons entitled: The Thames Fund Limited Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise. 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 |
---|---|
10 July 1998 | Delivered on: 16 July 1998 Satisfied on: 16 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62480955. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
17 October 1997 | Delivered on: 22 October 1997 Satisfied on: 5 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) in and to charged deposit contract with barclays bank PLC re;- march consuklting limited re;-bulgaria account xeu currency account no 75032511. see the mortgage charge document for full details. Fully Satisfied |
14 July 1997 | Delivered on: 18 July 1997 Satisfied on: 5 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the deposits meaning all sums of money in any currency together with all interest from time to time accruing thereon and deposite in account numbers 87663400 87679444. Fully Satisfied |
14 May 1997 | Delivered on: 21 May 1997 Satisfied on: 11 June 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the "deposit(s)" together with all interest and other sums in barclays bank PLC re march consulting LTD twinnings account. Ecu account number: 74413155. Fully Satisfied |
9 September 1996 | Delivered on: 19 September 1996 Satisfied on: 5 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and march investment fund limited 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. Fully Satisfied |
28 January 1993 | Delivered on: 10 February 1993 Satisfied on: 18 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 monies now or at any time standing to the credit of the ecu (europeancurrency unit) account with the bank's international division,glasgow and numbered 71004ECUO1. Fully Satisfied |
19 November 1991 | Delivered on: 22 November 1991 Satisfied on: 31 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade & tenant's fixtures. 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. Fully Satisfied |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 9 October 2009 Persons entitled: National Westminster 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. Fully Satisfied |
4 September 2001 | Delivered on: 14 September 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). 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 |
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined). 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 |
24 May 1990 | Delivered on: 31 May 1990 Satisfied on: 22 July 1997 Persons entitled: Union Discount Invoice Financing Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge, 1) all receivables and related rights the subject of an agreement between the chargor and the chargee for the purchase of receivables to the extent that the said to vest effectively and absolutely in the chargee and 3) all other amounts now owing or becoming due to the chargor on any account whatsoever. Fully Satisfied |
18 November 2020 | Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages) |
---|---|
18 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
1 October 2020 | Full accounts made up to 30 June 2019 (20 pages) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Enviros Limited as a person with significant control on 30 May 2019 (2 pages) |
23 September 2019 | Resolutions
|
28 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
29 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
29 May 2019 | Termination of appointment of David Ellis as a director on 26 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
6 September 2018 | Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
12 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Timothy Norris as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Leon Power as a director on 8 December 2014 (2 pages) |
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
16 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Auditor's resignation (2 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
20 February 2014 | Full accounts made up to 23 June 2013 (14 pages) |
20 February 2014 | Full accounts made up to 23 June 2013 (14 pages) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
5 April 2013 | Full accounts made up to 24 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 24 June 2012 (14 pages) |
15 October 2012 | Termination of appointment of Geoffrey Linke as a director (1 page) |
15 October 2012 | Termination of appointment of Geoffrey Linke as a director (1 page) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
24 April 2012 | Appointment of Mr Paul Casamento as a director (2 pages) |
24 April 2012 | Appointment of Mr Paul Casamento as a director (2 pages) |
23 April 2012 | Termination of appointment of Gunninder Katari as a director (1 page) |
23 April 2012 | Termination of appointment of Gunninder Katari as a director (1 page) |
23 March 2012 | Full accounts made up to 26 June 2011 (15 pages) |
23 March 2012 | Full accounts made up to 26 June 2011 (15 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (19 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (19 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
5 November 2009 | Appointment of Gunninder Singh Katari as a director (2 pages) |
5 November 2009 | Appointment of Geoffrey Kym Linke as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
5 November 2009 | Appointment of Geoffrey Kym Linke as a director (2 pages) |
5 November 2009 | Appointment of Shahram Hemmati as a director (2 pages) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Shahram Hemmati as a director (2 pages) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
5 November 2009 | Appointment of Gunninder Singh Katari as a director (2 pages) |
2 November 2009 | Termination of appointment of John Mcdonough as a director (1 page) |
2 November 2009 | Termination of appointment of Am Nominees Limited as a director (1 page) |
2 November 2009 | Termination of appointment of Rodney Harris as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Sykes as a director (1 page) |
2 November 2009 | Termination of appointment of Lee Mills as a director (1 page) |
2 November 2009 | Termination of appointment of Am Nominees Limited as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Sykes as a director (1 page) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Peter Portlock as a director (1 page) |
2 November 2009 | Termination of appointment of Thomas Kenny as a director (1 page) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rodney Harris as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Adam as a director (1 page) |
2 November 2009 | Termination of appointment of Peter Portlock as a director (1 page) |
2 November 2009 | Termination of appointment of Thomas Kenny as a director (1 page) |
2 November 2009 | Termination of appointment of John Mcdonough as a director (1 page) |
2 November 2009 | Termination of appointment of Lee Mills as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Adam as a director (1 page) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2009 | Return made up to 30/07/09; bulk list available separately (3 pages) |
29 September 2009 | Return made up to 30/07/09; bulk list available separately (3 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
8 May 2009 | Appointment terminated director dennis markey (1 page) |
8 May 2009 | Appointment terminated director dennis markey (1 page) |
9 April 2009 | Appointment terminated director andrew smith (1 page) |
9 April 2009 | Appointment terminated director andrew smith (1 page) |
23 February 2009 | Director appointed richard sykes (1 page) |
23 February 2009 | Director appointed richard sykes (1 page) |
8 January 2009 | Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page) |
8 January 2009 | Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page) |
3 December 2008 | Full accounts made up to 31 December 2007 (28 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (28 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (7 pages) |
17 July 2008 | Auditor's resignation (3 pages) |
17 July 2008 | Auditor's resignation (3 pages) |
11 June 2008 | Appointment terminated director valerie michie (1 page) |
11 June 2008 | Appointment terminated director valerie michie (1 page) |
11 June 2008 | Director appointed peter charles portlock (2 pages) |
11 June 2008 | Director appointed peter charles portlock (2 pages) |
6 June 2008 | Director appointed lee james mills (2 pages) |
6 June 2008 | Director appointed thomas donald kenny (2 pages) |
6 June 2008 | Director appointed john mcdonough (2 pages) |
6 June 2008 | Director appointed john mcdonough (2 pages) |
6 June 2008 | Director appointed roger william robinson (2 pages) |
6 June 2008 | Director appointed richard john adam (2 pages) |
6 June 2008 | Director appointed roger william robinson (2 pages) |
6 June 2008 | Director appointed richard john adam (2 pages) |
6 June 2008 | Director appointed rodney hewer harris (2 pages) |
6 June 2008 | Director appointed rodney hewer harris (2 pages) |
6 June 2008 | Director appointed thomas donald kenny (2 pages) |
6 June 2008 | Director appointed lee james mills (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
14 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
14 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New director appointed (30 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page) |
12 March 2007 | New director appointed (30 pages) |
12 March 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 30/07/06; full list of members (8 pages) |
13 November 2006 | Return made up to 30/07/06; full list of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (27 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (27 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members
|
11 August 2004 | Return made up to 30/07/04; full list of members
|
13 May 2004 | Full accounts made up to 31 December 2003 (28 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (28 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members
|
22 August 2003 | Return made up to 30/07/03; full list of members
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 October 2002 | Company name changed march consulting LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed march consulting LIMITED\certificate issued on 24/10/02 (2 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members
|
29 August 2002 | Return made up to 30/07/02; full list of members
|
10 April 2002 | Auditor's resignation (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
14 September 2001 | Particulars of mortgage/charge (23 pages) |
14 September 2001 | Particulars of mortgage/charge (23 pages) |
28 August 2001 | Return made up to 30/07/01; full list of members
|
28 August 2001 | Return made up to 30/07/01; full list of members
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
5 July 2001 | Particulars of mortgage/charge (24 pages) |
5 July 2001 | Particulars of mortgage/charge (24 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: marquis house 67 jermyn street london SW1Y 6NY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: marquis house 67 jermyn street london SW1Y 6NY (1 page) |
6 December 2000 | Full accounts made up to 31 December 1999 (37 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (37 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
21 August 2000 | Full accounts made up to 30 April 1999 (22 pages) |
21 August 2000 | Full accounts made up to 30 April 1999 (22 pages) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Location of register of members (1 page) |
22 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
22 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
22 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 December 1999 | New director appointed (7 pages) |
29 December 1999 | New director appointed (7 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
27 July 1999 | Return made up to 30/07/99; full list of members (7 pages) |
27 July 1999 | Return made up to 30/07/99; full list of members (7 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: telegraphic house waterfront 2000 salford quays manchester M5 2XW (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: telegraphic house waterfront 2000 salford quays manchester M5 2XW (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
26 February 1999 | Particulars of mortgage/charge (12 pages) |
26 February 1999 | Particulars of mortgage/charge (12 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 30/07/98; full list of members (12 pages) |
25 August 1998 | Return made up to 30/07/98; full list of members (12 pages) |
20 August 1998 | £ ic 29546/19006 11/12/97 £ sr 10540@1=10540 (1 page) |
20 August 1998 | £ ic 29546/19006 11/12/97 £ sr 10540@1=10540 (1 page) |
10 August 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
10 August 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
7 August 1998 | £ ic 50626/29546 31/07/98 £ sr 21080@1=21080 (1 page) |
7 August 1998 | £ ic 50626/29546 31/07/98 £ sr 21080@1=21080 (1 page) |
31 July 1998 | £ sr 10540@1 06/05/94 (1 page) |
31 July 1998 | £ sr 10540@1 06/05/94 (1 page) |
30 July 1998 | £ sr 5270@1 09/08/96 (1 page) |
30 July 1998 | £ sr 5270@1 09/08/96 (1 page) |
30 July 1998 | £ sr 5270@1 06/06/95 (1 page) |
30 July 1998 | £ sr 10540@1 14/05/97 (1 page) |
30 July 1998 | £ sr 10540@1 14/05/97 (1 page) |
30 July 1998 | £ sr 10540@1 06/05/94 (1 page) |
30 July 1998 | £ sr 5270@1 03/11/94 (1 page) |
30 July 1998 | £ sr 5270@1 03/11/94 (1 page) |
30 July 1998 | £ sr 10540@1 29/03/94 (1 page) |
30 July 1998 | £ sr 10540@1 29/03/94 (1 page) |
30 July 1998 | £ sr 5270@1 06/06/95 (1 page) |
30 July 1998 | £ sr 10540@1 06/05/94 (1 page) |
30 July 1998 | £ sr 5270@1 13/11/95 (1 page) |
30 July 1998 | £ sr 5270@1 13/11/95 (1 page) |
16 July 1998 | Particulars of mortgage/charge (5 pages) |
16 July 1998 | Particulars of mortgage/charge (5 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
27 April 1998 | Full group accounts made up to 30 April 1997 (28 pages) |
27 April 1998 | Full group accounts made up to 30 April 1997 (28 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Return made up to 13/08/97; full list of members
|
24 September 1997 | Return made up to 13/08/97; full list of members
|
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Particulars of mortgage/charge (4 pages) |
18 July 1997 | Particulars of mortgage/charge (4 pages) |
21 May 1997 | Particulars of mortgage/charge (4 pages) |
21 May 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
28 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 13/08/96; full list of members (9 pages) |
11 September 1996 | Return made up to 13/08/96; full list of members (9 pages) |
11 September 1996 | New director appointed (2 pages) |
7 February 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
7 February 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
31 August 1995 | Return made up to 13/08/95; change of members
|
31 August 1995 | Return made up to 13/08/95; change of members
|
26 May 1995 | £ ic 101698/101398 15/02/95 £ sr 300@1=300 (1 page) |
26 May 1995 | £ ic 101398/101348 17/03/95 £ sr 50@1=50 (1 page) |
26 May 1995 | £ ic 101398/101348 17/03/95 £ sr 50@1=50 (1 page) |
26 May 1995 | £ ic 101698/101398 15/02/95 £ sr 300@1=300 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
28 September 1994 | Return made up to 13/08/94; no change of members
|
28 September 1994 | Return made up to 13/08/94; no change of members
|
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
16 November 1993 | £ ic 106968/101698 28/10/93 £ sr 5270@1=5270 (1 page) |
16 November 1993 | £ ic 106968/101698 28/10/93 £ sr 5270@1=5270 (1 page) |
20 October 1993 | Return made up to 13/08/93; full list of members
|
20 October 1993 | Return made up to 13/08/93; full list of members
|
11 March 1993 | Ad 08/03/93--------- £ si 30@1=30 £ ic 106938/106968 (2 pages) |
11 March 1993 | Ad 08/03/93--------- £ si 30@1=30 £ ic 106938/106968 (2 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | Resolutions
|
4 March 1993 | Ad 18/02/93--------- £ si 94906@1=94906 £ ic 12032/106938 (2 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | Ad 18/02/93--------- £ si 94906@1=94906 £ ic 12032/106938 (2 pages) |
4 March 1993 | Nc inc already adjusted 18/02/93 (1 page) |
4 March 1993 | Nc inc already adjusted 18/02/93 (1 page) |
4 March 1993 | Resolutions
|
19 November 1992 | Ad 16/11/92--------- £ si 300@1=300 £ ic 11732/12032 (2 pages) |
19 November 1992 | Ad 16/11/92--------- £ si 300@1=300 £ ic 11732/12032 (2 pages) |
16 September 1992 | Ad 03/08/92--------- £ si 790@1 (2 pages) |
16 September 1992 | Ad 03/08/92--------- £ si 790@1 (2 pages) |
15 September 1992 | Return made up to 13/08/92; full list of members
|
15 September 1992 | Return made up to 13/08/92; full list of members
|
7 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1991 | Memorandum and Articles of Association (6 pages) |
12 December 1991 | Memorandum and Articles of Association (6 pages) |
5 November 1991 | Ad 25/10/91--------- £ si 2241@1=2241 £ ic 9491/11732 (2 pages) |
5 November 1991 | Ad 25/10/91--------- £ si 2241@1=2241 £ ic 9491/11732 (2 pages) |
31 October 1991 | Memorandum and Articles of Association (7 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Memorandum and Articles of Association (7 pages) |
31 October 1991 | Resolutions
|
16 October 1991 | £ ic 9768/9491 26/09/91 £ sr 277@1=277 (1 page) |
16 October 1991 | £ ic 9768/9491 26/09/91 £ sr 277@1=277 (1 page) |
2 October 1991 | Return made up to 13/08/91; full list of members (11 pages) |
2 October 1991 | Return made up to 13/08/91; full list of members (11 pages) |
23 September 1991 | £ ic 10323/10045 18/06/91 £ sr 278@1=278 (1 page) |
23 September 1991 | £ ic 10323/10045 18/06/91 £ sr 278@1=278 (1 page) |
9 July 1991 | Ad 20/12/90--------- £ si 990@1=990 £ ic 9333/10323 (2 pages) |
9 July 1991 | Ad 20/12/90--------- £ si 990@1=990 £ ic 9333/10323 (2 pages) |
5 February 1991 | £ ic 10164/9333 28/09/90 £ sr 831@1=831 (1 page) |
5 February 1991 | £ ic 10164/9333 28/09/90 £ sr 831@1=831 (1 page) |
13 September 1990 | Return made up to 13/08/90; full list of members (8 pages) |
13 September 1990 | Return made up to 13/08/90; full list of members (8 pages) |
28 February 1990 | Resolutions
|
28 February 1990 | Resolutions
|
31 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
31 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
28 March 1988 | Return made up to 31/12/87; full list of members (7 pages) |
28 March 1988 | Return made up to 31/12/87; full list of members (7 pages) |
19 December 1986 | Return made up to 31/12/86; full list of members (7 pages) |
19 December 1986 | Return made up to 31/12/86; full list of members (7 pages) |
13 November 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 November 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 October 1983 | Company name changed\certificate issued on 12/10/83 (2 pages) |
12 October 1983 | Company name changed\certificate issued on 12/10/83 (2 pages) |
9 May 1983 | Incorporation (13 pages) |
9 May 1983 | Incorporation (13 pages) |
9 May 1983 | Certificate of incorporation (1 page) |
9 May 1983 | Certificate of incorporation (1 page) |