Barnoldswick
Lancashire
BB94 0AA
Director Name | Mr Geoffrey John Cowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Director Name | Kenneth Ernest Gaylard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Mill Road Burgh St Peter Beccles Suffolk NR34 0BA |
Director Name | David Holman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 6a South Road Beccles Suffolk NR34 9NN |
Director Name | Mr James William Nicholson Hoseason |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 1999) |
Role | Company Director |
Correspondence Address | Ballygate House Ballygate Beccles Suffolk NR34 9ND |
Secretary Name | Paul Edward Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Grove Farm Frostenden Beccles Suffolk NR34 8BS |
Director Name | James Charles William Hoseason |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 1999) |
Role | Leisure |
Correspondence Address | St Marys House Chapel Lane Ashby St Mary Norwich NR14 7AZ |
Director Name | Mrs Yvonne Julia Borg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 30 Norwich Road, Stoke Holy Cross Norwich Norfolk NR5 0EG |
Director Name | Timothy James Fullam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 53 St Johns Road Bungay Norfolk NR35 1DH |
Director Name | Mr Alan James Hubbard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Shoals Walk Oulton Broad Lowestoft Suffolk NR33 9HG |
Director Name | Paul Edward Temple |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Grove Farm Frostenden Beccles Suffolk NR34 8BS |
Director Name | Mr Richard William Overy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | Shearwater Broadview Road Lowestoft Suffolk NR32 3PL |
Director Name | Mr Richard John Carrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Bergh Apton Norwich NR15 1BN |
Director Name | Ms Sara Yvonne Zimmerman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cambridge Road Twickenham London TW1 2HL |
Director Name | Samantha Gordon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loddon Hall Barns Hales Green, Loddon Norwich Norfolk NR14 6TB |
Secretary Name | Samantha Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loddon Hall Barns Hales Green, Loddon Norwich Norfolk NR14 6TB |
Director Name | Pritpal Singh Badwal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Field Rise Littleover Derby Derbyshire DE23 1DF |
Director Name | Ms Carol Elizabeth Newell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redcliffe Way Brundall Norwich Norfolk NR13 5LS |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Mr Henry Francis John Bankes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Website | hoseasons.co.uk |
---|---|
Telephone | 08448471356 |
Telephone region | Unknown |
Registered Address | The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Wyndham Vacation Rentals (Uk) LTD 99.99% Ordinary |
---|---|
5 at £1 | Hoseasons LTD 0.01% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 1985 | Delivered on: 25 February 1985 Satisfied on: 18 January 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re hoseasons holidays abroad limited. Fully Satisfied |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
6 September 2019 | Director's details changed for Geoffrey John Cowley on 1 September 2019 (2 pages) |
16 July 2019 | Registered office address changed from Sunway House, Raglan Road Lowestoft Suffolk NR32 2LW to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019 (1 page) |
8 May 2019 | Termination of appointment of Henry Francis John Bankes as a director on 8 May 2019 (1 page) |
20 March 2019 | Resolutions
|
20 March 2019 | Change of name notice (2 pages) |
19 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 October 2018 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 26 June 2018 (2 pages) |
3 October 2018 | Resolutions
|
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
31 August 2017 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 September 2016 | Second filing of the annual return made up to 16 March 2016 (22 pages) |
26 September 2016 | Second filing of the annual return made up to 16 March 2016 (22 pages) |
1 April 2016 | Annual return Statement of capital on 2016-04-01
Statement of capital on 2016-09-26
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return Statement of capital on 2016-04-01
Statement of capital on 2016-09-26
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Statement of capital on 15 September 2015
|
15 September 2015 | Resolutions
|
15 September 2015 | Solvency Statement dated 14/09/15 (1 page) |
15 September 2015 | Solvency Statement dated 14/09/15 (1 page) |
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Statement of capital on 15 September 2015
|
15 September 2015 | Statement by Directors (1 page) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Termination of appointment of Pritpal Badwal as a director (1 page) |
25 April 2013 | Termination of appointment of Pritpal Badwal as a director (1 page) |
17 April 2013 | Termination of appointment of Pritpal Badwal as a director (1 page) |
17 April 2013 | Termination of appointment of Pritpal Badwal as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
20 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
18 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 August 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
5 August 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
30 July 2010 | Auditor's resignation (4 pages) |
30 July 2010 | Auditor's resignation (4 pages) |
21 April 2010 | Appointment of Geoffrey John Cowley as a director (2 pages) |
21 April 2010 | Appointment of Geoffrey John Cowley as a director (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
13 April 2010 | Appointment of Garry Clark Adams as a director (2 pages) |
13 April 2010 | Appointment of Garry Clark Adams as a director (2 pages) |
12 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Termination of appointment of a director (1 page) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Termination of appointment of Carol Newell as a director (1 page) |
7 April 2010 | Termination of appointment of Timothy Fullam as a director (1 page) |
7 April 2010 | Termination of appointment of a director (1 page) |
7 April 2010 | Termination of appointment of Richard Carrick as a director (1 page) |
7 April 2010 | Termination of appointment of Richard Carrick as a director (1 page) |
7 April 2010 | Termination of appointment of Carol Newell as a director (1 page) |
7 April 2010 | Termination of appointment of Timothy Fullam as a director (1 page) |
24 March 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
24 March 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
24 March 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
24 March 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
20 March 2009 | Director appointed ms carol elizabeth newell (1 page) |
20 March 2009 | Director appointed ms carol elizabeth newell (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
28 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
29 April 2008 | Appointment terminated director samantha gordon (1 page) |
29 April 2008 | Appointment terminated director samantha gordon (1 page) |
29 April 2008 | Appointment terminated secretary samantha gordon (1 page) |
29 April 2008 | Appointment terminated secretary samantha gordon (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
18 April 2005 | Return made up to 16/03/05; full list of members
|
18 April 2005 | Return made up to 16/03/05; full list of members
|
26 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
20 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (4 pages) |
26 November 2003 | New director appointed (4 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 June 2003 | Resolutions
|
28 June 2003 | Memorandum and Articles of Association (6 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Memorandum and Articles of Association (6 pages) |
6 April 2003 | Return made up to 16/03/03; full list of members
|
6 April 2003 | Return made up to 16/03/03; full list of members
|
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
29 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
4 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
8 May 2000 | Return made up to 16/03/00; full list of members
|
8 May 2000 | Return made up to 16/03/00; full list of members
|
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
16 September 1999 | Memorandum and Articles of Association (7 pages) |
16 September 1999 | Memorandum and Articles of Association (7 pages) |
13 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
9 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
15 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
15 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
18 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
6 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Ad 03/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
11 September 1996 | Ad 03/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | £ nc 10000/50000 03/06/96 (1 page) |
11 September 1996 | £ nc 10000/50000 03/06/96 (1 page) |
2 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
7 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
1 September 1995 | Full accounts made up to 12 November 1994 (39 pages) |
1 September 1995 | Full accounts made up to 12 November 1994 (39 pages) |
28 April 1995 | Return made up to 22/03/95; full list of members
|
28 April 1995 | Return made up to 22/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
20 July 1988 | New director appointed (2 pages) |
20 July 1988 | New director appointed (2 pages) |
12 November 1984 | Company name changed\certificate issued on 12/11/84 (2 pages) |
12 November 1984 | Company name changed\certificate issued on 12/11/84 (2 pages) |
9 May 1984 | Certificate of incorporation (1 page) |
9 May 1984 | Certificate of incorporation (1 page) |