5th Floor
London
WC2R 0DW
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mrs Susan Muriel Russell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Swallow House Buckenham Road Lingwood Norwich Norfolk NR13 4BL |
Director Name | Mr Ian Anthony Russell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Swallow House Buckenham Road Lingwood Norwich Norfolk NR13 4BL |
Secretary Name | Mr Ian Anthony Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Swallow House Buckenham Road Lingwood Norwich Norfolk NR13 4BL |
Director Name | Robert Charles Harber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Cedar Grange Lower Street Horning Norwich Norfolk NR12 8PF |
Secretary Name | Mr Gary John Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swallow Barn Hall Drive, Salhouse Norwich Norfolk NR13 6RS |
Director Name | Mr Keith O'Loughlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 67 Sherland Road Twickenham Middlesex TW1 4HB |
Director Name | Mr Gary John Nurse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swallow Barn Hall Drive, Salhouse Norwich Norfolk NR13 6RS |
Director Name | Mr Thomas Bradshaw Gentle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Breck Barn Church Road, Booton Norwich Norfolk NR10 4NZ |
Director Name | Mr Robert Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Patrick Michael John Wyrley-Birch |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 11a Southdean Gardens London SW19 6NT |
Director Name | Mr Michael John Wyllie Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood House Wotton End, Ludgershall Aylesbury Buckinghamshire HP18 9NT |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 2008) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Paul Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinlough 34 Blueberry Road Bowdon Cheshire WA14 3LU |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(23 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 April 2009) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Gregor Kreuzhuber |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2015) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 17 Rue De Suisse Brussels 1060 Belgium |
Director Name | Mr Peter William Guilford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2016) |
Role | Communications Consultant |
Country of Residence | Belgium |
Correspondence Address | 17 Avenue Guillaume Macau Bruxelles 1050 Belgium |
Director Name | Mr Jonathan Matthew Higgins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 35-41 Folgate Street London E1 6BX |
Director Name | Mr Raymond Lowell Kotcher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2016) |
Role | Senior Partner & Ceo, Ketchum |
Country of Residence | United States |
Correspondence Address | 335 W. Pine Street Long Beach New York 11561 |
Website | russellorg.com |
---|
Registered Address | 85 Strand 5th Floor London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £746,503 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 June 2005 | Delivered on: 19 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
14 August 2002 | Delivered on: 20 August 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the russell organsation 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. Outstanding |
25 June 1987 | Delivered on: 1 July 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
25 October 1996 | Delivered on: 12 November 1996 Satisfied on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies now due or to become due from the company and/or all or any other companies named therein 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 |
13 July 1995 | Delivered on: 19 July 1995 Satisfied on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or tower & company creation LTD. 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 |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Termination of appointment of Raymond Lowell Kotcher as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Raymond Lowell Kotcher as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Jonathan Matthew Higgins as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Peter William Guilford as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Peter William Guilford as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Jonathan Matthew Higgins as a director on 24 November 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
2 June 2015 | Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 July 2009 | Auditor's resignation (1 page) |
7 July 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
1 May 2009 | Director appointed mr peter william guilford (1 page) |
1 May 2009 | Director appointed mr peter william guilford (1 page) |
1 May 2009 | Director appointed mr raymond lowell kotcher (1 page) |
1 May 2009 | Director appointed mr gregor kreuzhuber (1 page) |
1 May 2009 | Director appointed mr jonathan matthew higgins (1 page) |
1 May 2009 | Director appointed mr raymond lowell kotcher (1 page) |
1 May 2009 | Director appointed mr gregor kreuzhuber (1 page) |
1 May 2009 | Director appointed mr jonathan matthew higgins (1 page) |
22 April 2009 | Solvency statement dated 01/12/08 (1 page) |
22 April 2009 | Director appointed mr peter douglas trueman (1 page) |
22 April 2009 | Appointment terminated director suzanne loney (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Director appointed mr peter douglas trueman (1 page) |
22 April 2009 | Appointment terminated director suzanne loney (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Solvency statement dated 01/12/08 (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Conso\conve (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Conso\conve (1 page) |
25 March 2009 | Company name changed town & county group holdings LIMITED\certificate issued on 25/03/09 (2 pages) |
25 March 2009 | Company name changed town & county group holdings LIMITED\certificate issued on 25/03/09 (2 pages) |
21 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from burton road business park burton road norwich norfolk NR6 6AS (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from burton road business park burton road norwich norfolk NR6 6AS (1 page) |
26 November 2008 | Solvency statement dated 20/11/08 (1 page) |
26 November 2008 | Statement by directors (1 page) |
26 November 2008 | Memorandum of capital - processed 26/11/08. reucing issd cap to £2 (1 page) |
26 November 2008 | Solvency statement dated 20/11/08 (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Statement by directors (1 page) |
26 November 2008 | Memorandum of capital - processed 26/11/08. reucing issd cap to £2 (1 page) |
26 November 2008 | Resolutions
|
20 November 2008 | Director appointed mrs suzanne christina rosemarie loney (1 page) |
20 November 2008 | Appointment terminated director michael hughes (1 page) |
20 November 2008 | Appointment terminated director keith o'loughlin (1 page) |
20 November 2008 | Appointment terminated director keith o'loughlin (1 page) |
20 November 2008 | Appointment terminated director robert allen (1 page) |
20 November 2008 | Appointment terminated director james whitworth (1 page) |
20 November 2008 | Appointment terminated director michael hughes (1 page) |
20 November 2008 | Appointment terminated director paul woolley (1 page) |
20 November 2008 | Appointment terminated director robert allen (1 page) |
20 November 2008 | Appointment terminated director paul woolley (1 page) |
20 November 2008 | Director appointed mrs suzanne christina rosemarie loney (1 page) |
20 November 2008 | Appointment terminated director james whitworth (1 page) |
29 September 2008 | Director appointed michael john wyllie hughes (2 pages) |
29 September 2008 | Director appointed paul woolley (2 pages) |
29 September 2008 | Director appointed paul woolley (2 pages) |
29 September 2008 | Director appointed michael john wyllie hughes (2 pages) |
25 September 2008 | Secretary appointed sally ann bray (2 pages) |
25 September 2008 | Secretary appointed sally ann bray (2 pages) |
25 September 2008 | Appointment terminate, director and secretary gary john nurse logged form (1 page) |
25 September 2008 | Director appointed james christopher bardsley whitworth (4 pages) |
25 September 2008 | Appointment terminate, director and secretary gary john nurse logged form (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Appointment terminated director patrick wyrley-birch (1 page) |
25 September 2008 | Director appointed james christopher bardsley whitworth (4 pages) |
25 September 2008 | Appointment terminated director thomas gentle (1 page) |
25 September 2008 | Appointment terminated director thomas gentle (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Appointment terminated director patrick wyrley-birch (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Resolutions
|
14 July 2005 | Ad 30/06/05--------- £ si [email protected]=25 £ ic 600/625 (2 pages) |
14 July 2005 | Ad 30/06/05--------- £ si [email protected]=25 £ ic 600/625 (2 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 October 2003 | Ad 22/10/02--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 22/10/02--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 22/10/02--------- £ si [email protected] (2 pages) |
30 October 2003 | Ad 22/10/02--------- £ si [email protected] (2 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 May 1999 | £ ic 600/550 07/04/99 £ sr 50@1=50 (1 page) |
18 May 1999 | £ ic 600/550 07/04/99 £ sr 50@1=50 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
14 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
19 January 1998 | Return made up to 31/12/97; change of members (7 pages) |
19 January 1998 | Return made up to 31/12/97; change of members (7 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | S-div 21/11/97 (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | S-div 21/11/97 (1 page) |
9 December 1997 | Ad 21/11/97--------- £ si [email protected]=250 £ ic 312/562 (2 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Ad 21/11/97--------- £ si [email protected]=250 £ ic 312/562 (2 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
25 March 1997 | Ad 14/02/97--------- £ si [email protected]=12 £ ic 300/312 (2 pages) |
25 March 1997 | Ad 14/02/97--------- £ si [email protected]=12 £ ic 300/312 (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: wroxham barns,tunstead road hoverton,norwich norfolk NR12 8QU (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: wroxham barns,tunstead road hoverton,norwich norfolk NR12 8QU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
23 December 1994 | Memorandum and Articles of Association (32 pages) |
23 December 1994 | Resolutions
|
23 December 1994 | S-div 07/12/94 (1 page) |
23 December 1994 | Ad 07/12/94--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 December 1994 | S-div 07/12/94 (1 page) |
23 December 1994 | Resolutions
|
23 December 1994 | Ad 07/12/94--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 December 1994 | Memorandum and Articles of Association (32 pages) |
22 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
22 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
26 November 1993 | Ad 31/12/92--------- £ si 100@1 (2 pages) |
26 November 1993 | Ad 31/12/92--------- £ si 100@1 (2 pages) |
26 November 1993 | Particulars of contract relating to shares (3 pages) |
26 November 1993 | Particulars of contract relating to shares (3 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|
25 November 1993 | Memorandum and Articles of Association (17 pages) |
25 November 1993 | Memorandum and Articles of Association (17 pages) |
24 November 1993 | S-div 26/10/93 (1 page) |
24 November 1993 | S-div 26/10/93 (1 page) |
24 November 1993 | Resolutions
|
24 November 1993 | Resolutions
|
28 October 1993 | Ad 31/12/92--------- £ si 100@1 (2 pages) |
28 October 1993 | Ad 31/12/92--------- £ si 100@1 (2 pages) |
9 February 1993 | Company name changed\certificate issued on 09/02/93 (2 pages) |
9 February 1993 | Company name changed\certificate issued on 09/02/93 (2 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1985 | Incorporation (17 pages) |
13 February 1985 | Incorporation (17 pages) |