London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(39 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | James Rufus Savage |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 6 Dale Hall Lane Ipswich Suffolk IP1 3RX |
Director Name | Mr Martin Graham Blake |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Winston Avenue Ipswich Suffolk IP4 3LS |
Director Name | Frank Jackson |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Orchard House Woodbridge Suffolk IP12 1AS |
Director Name | Albert Edmund Chilton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 1 Garfield Close Felixstowe Suffolk IP11 7PX |
Secretary Name | Cyril Harry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 33 Briar Hill Woolpit Bury St Edmunds Suffolk IP30 9SD |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 27 October 1994(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(17 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Gerald Norris Winget |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Woodlands Cottage The Barracks, Bradfield On The Green Northampton NN7 1BT |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(31 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(33 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(36 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Interior Services Group (Uk Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
16 March 1998 | Delivered on: 17 March 1998 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being red house nursery chapel road otley ipswich suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
19 September 1997 | Delivered on: 24 September 1997 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a parkside bealings road martlesham woodbridge suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 19 July 1997 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at church road pettaugh suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 June 1997 | Delivered on: 18 June 1997 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as former builders yard at 41 high street sproughton ipswich suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 June 1997 | Delivered on: 18 June 1997 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the south side of friars street ipswich title numbers SK98879 and SK59657. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 January 1997 | Delivered on: 14 January 1997 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land having a frontage to alde lane and church walk aldeburgh suffolk together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 11 January 1996 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 benton street hadleigh ipswich suffolk and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1987 | Delivered on: 5 January 1988 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for fuller details).. 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 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 54 st matthews street ipswich t/no SK59474. 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 |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 54 st matthews street ipswich IP1 3EP t/n SK59474. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 May 1999 | Delivered on: 24 May 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as red house chapel rd,otley; t/no SK179996. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 May 1999 | Delivered on: 24 May 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on south west side of out northgate bury st edmunds and buildings on the east side of station hill st edmunds; t/nos SK148675 and SK181359. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 May 1999 | Delivered on: 24 May 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at wharfdale rd,ipswich; t/no SY94294. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 1999 | Delivered on: 9 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-11 (odd) and land and buildings on the south side of friars street ipswich-SK59657 & SK98879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 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: 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 |
8 May 1998 | Delivered on: 12 May 1998 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h propety k/a triangle site station hill bury st edmunds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 April 1984 | Delivered on: 21 April 1984 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
17 December 2021 | Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 May 2021 | Registered office address changed from Aldgate House Aldgate High Street 33 Aldgate High Street London EC3N 1AG England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 25 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA to Aldgate House Aldgate High Street 33 Aldgate High Street London EC3N 1AG on 22 April 2021 (1 page) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
8 May 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
13 February 2013 | Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 13 February 2013 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
29 March 2011 | Statement by directors (1 page) |
29 March 2011 | Solvency statement dated 28/03/11 (1 page) |
29 March 2011 | Statement by directors (1 page) |
29 March 2011 | Solvency statement dated 28/03/11 (1 page) |
29 March 2011 | Resolutions
|
29 March 2011 | Statement of capital on 29 March 2011
|
29 March 2011 | Statement of capital on 29 March 2011
|
29 March 2011 | Resolutions
|
17 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 April 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 April 2010 (2 pages) |
5 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
5 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
1 July 2009 | Appointment terminated director gerald winget (1 page) |
1 July 2009 | Director appointed jonathan charles bennett houlton (3 pages) |
1 July 2009 | Appointment terminated director gerald winget (1 page) |
1 July 2009 | Director appointed jonathan charles bennett houlton (3 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
19 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
19 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
22 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
14 November 2007 | Company name changed jackson projects LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed jackson projects LIMITED\certificate issued on 14/11/07 (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of debenture register (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (12 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (12 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (12 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Return made up to 05/05/03; full list of members
|
11 June 2003 | Return made up to 05/05/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
23 August 2002 | Return made up to 05/05/02; full list of members; amend (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 August 2002 | Return made up to 05/05/02; full list of members; amend (8 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Return made up to 05/05/99; change of members
|
4 June 1999 | Return made up to 05/05/99; change of members
|
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | £ nc 100/1250000 02/12/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Ad 02/12/98--------- £ si 1249900@1=1249900 £ ic 100/1250000 (2 pages) |
21 December 1998 | Ad 02/12/98--------- £ si 1249900@1=1249900 £ ic 100/1250000 (2 pages) |
21 December 1998 | £ nc 100/1250000 02/12/98 (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
19 July 1997 | Particulars of mortgage/charge (4 pages) |
19 July 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 March 1984 | Certificate of incorporation (1 page) |
20 March 1984 | Incorporation (16 pages) |
20 March 1984 | Certificate of incorporation (1 page) |
20 March 1984 | Incorporation (16 pages) |