St James'S, 1st Floor
London
SW1Y 6BN
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 1996) |
Role | Investor |
Correspondence Address | 49 Avenue De L Annonciade Monte-Carlo Mc98000 |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Director Name | Mr Derek Joseph Moran |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 1 month (resigned 29 May 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dorrien Lodge March Road Weybridge Surrey KT13 8XA |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Ruston Norfolk NR12 9HN |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years after company formation) |
Appointment Duration | 5 years (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Director Name | Mrs Venetia Monique Lean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Warboys House Warboys Road Kingston Upon Thames Surrey KT2 7LS |
Director Name | Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 24 Lattimer Place London W4 2UB |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 3 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(17 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Website | www.inocolab.com |
---|
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
206.5m at £0.1 | Newstead Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 November 1995 | Delivered on: 12 December 1995 Satisfied on: 4 February 1998 Persons entitled: Midland Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects comprising 65-71 (odd numbers) south bridge street airdrie t/n LAN48752. Fully Satisfied |
---|---|
20 February 1995 | Delivered on: 24 February 1995 Satisfied on: 14 May 1998 Persons entitled: Midland 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: L/H property k/a 923 stockport road levenshulme manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 February 1995 | Delivered on: 21 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: L/H property k/a units 1 & 2 howdenshire way howden humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: F/H property k/a 11 the walk rochdale greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: F/H property k/a 45 oxford street, ripley derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 14 May 1998 Persons entitled: Midland 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: F/H property k/a 1 high street leominster hereford and worcester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: F/H land on the south west side of new road attelborough norfolk (now K.a units 1A and 1B haverscroft industrial estate attelborough norfolk). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 25 October 1997 Persons entitled: Midland 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: F/H land and buildings on the south eas side of henry lane, bardney lincolnshire (now k/a units 1A, 1B and 2A-e alma martin way industrial estate bardney). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 25 October 1997 Persons entitled: Midland 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: F/H property k/a units 1A, and 1B and 2A to 2D ruskington small business centre fen road, ruskington, lincolnshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: L/H property k/a 310 coventry road, small heath birmingham west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 14 May 1998 Persons entitled: Midland 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: F/H property k/a 3 ye market selsdon road croydon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 4 February 1998 Persons entitled: Midland 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: F/H property k/a units 1, 2A, 2B and 5 greenfield park industrial estate willowburn avenue, alnwick northumberland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 December 1994 | Delivered on: 20 December 1994 Satisfied on: 4 February 1998 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 winchley square preston. Fully Satisfied |
5 December 1994 | Delivered on: 20 December 1994 Satisfied on: 4 February 1998 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 dale street liverpool. Fully Satisfied |
2 June 1994 | Delivered on: 7 June 1994 Satisfied on: 11 June 1998 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of memorandum of terms of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any sums for the time being deposited by the company to the credit opf the account. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 4 February 1998 Persons entitled: Barclays 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: 5/7 wellgate rotherham west yorkshire t/no.SYK291226. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 4 February 1998 Persons entitled: Barclays 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: 267 high street sutton l/b of sutton t/no.SGL538728. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 14 May 1998 Persons entitled: Barclays 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: 14-18 carlton street castleford west yorkshire t/no.WYK468430. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 4 February 1998 Persons entitled: Barclays 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: Units 1A-e, 2 & 3 faraday road business park littleport cambs t/no.CB133016. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 25 October 1997 Persons entitled: Barclays 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: 39 euston road morecambe lancs t/no. LA576994. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 25 October 1997 Persons entitled: Barclays 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: 5A-e and 6A-d heather road skegness lincs. Fully Satisfied |
1 March 1994 | Delivered on: 14 March 1994 Satisfied on: 25 October 1997 Persons entitled: Barclays 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: Units 4A & b and 5A & b fleet road holbeach lincs. Fully Satisfied |
7 December 1993 | Delivered on: 21 December 1993 Satisfied on: 11 June 1998 Persons entitled: United Dominions Trust Limited Classification: Assignation of rent Secured details: All monies due or to become due from the company to the chargee in relation to a standard security and a floating charge both dated 24TH may 1988. Particulars: All rents and other sums payable under the leases. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 3 December 1993 Satisfied on: 11 June 1998 Persons entitled: United Dominions Trust Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents, licences fees and other like sums payable under each and all of the leases underleases and licences. See the mortgage charge document for full details. Fully Satisfied |
3 November 1993 | Delivered on: 11 November 1993 Satisfied on: 14 May 1998 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings at rink road ryde isle of wight t/nos. IW11248 and IW20145. Fully Satisfied |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2022 | Application to strike the company off the register (3 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
29 November 2021 | Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
3 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 April 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 29 April 2020 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew Yuill on 30 March 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Harley James Rowland on 30 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Harley James Rowland on 30 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew Yuill on 30 March 2012 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 5 saville row london W1S 3PD (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 5 saville row london W1S 3PD (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Location of debenture register (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 saville row london W15 3PD (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 saville row london W15 3PD (1 page) |
30 April 2008 | Location of register of members (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Return made up to 23/04/07; no change of members
|
6 August 2007 | Return made up to 23/04/07; no change of members
|
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
20 April 2004 | Return made up to 23/04/04; full list of members (4 pages) |
20 April 2004 | Return made up to 23/04/04; full list of members (4 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o rowland capital LIMITED 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o rowland capital LIMITED 7 the sanctuary london SW1P 3JS (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 October 2002 | Return made up to 23/04/02; full list of members
|
17 October 2002 | Return made up to 23/04/02; full list of members
|
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
30 April 2001 | Return made up to 23/04/01; full list of members
|
30 April 2001 | Return made up to 23/04/01; full list of members
|
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st.clements house 2/16 colegate norwich NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st.clements house 2/16 colegate norwich NR3 1BQ (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Resolutions
|
3 May 2000 | Return made up to 23/04/00; full list of members
|
3 May 2000 | Return made up to 23/04/00; full list of members
|
2 May 2000 | New director appointed (4 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (4 pages) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
20 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
27 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Return made up to 23/04/98; no change of members
|
18 May 1998 | Return made up to 23/04/98; no change of members
|
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
22 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Memorandum and Articles of Association (6 pages) |
30 September 1997 | Memorandum and Articles of Association (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 May 1997 | Return made up to 23/04/97; full list of members
|
2 May 1997 | Return made up to 23/04/97; full list of members
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
13 December 1996 | Re-registration of Memorandum and Articles (22 pages) |
13 December 1996 | Re-registration of Memorandum and Articles (22 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Ad 06/09/96--------- £ si [email protected] (2 pages) |
6 October 1996 | Ad 06/09/96--------- £ si [email protected] (2 pages) |
25 September 1996 | Ad 06/09/96--------- £ si [email protected]=5770250 £ ic 14881270/20651520 (2 pages) |
25 September 1996 | Ad 06/09/96--------- £ si [email protected]=5770250 £ ic 14881270/20651520 (2 pages) |
6 September 1996 | Reduce share cap/scheme of arran (7 pages) |
6 September 1996 | Certificate of reduction of issued capital (1 page) |
6 September 1996 | Reduce share cap/scheme of arran (7 pages) |
6 September 1996 | Certificate of reduction of issued capital (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (47 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (47 pages) |
13 August 1996 | Resolutions
|
24 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 May 1996 | Return made up to 23/04/96; bulk list available separately
|
23 May 1996 | Return made up to 23/04/96; bulk list available separately
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | Memorandum and Articles of Association (47 pages) |
14 March 1996 | Memorandum and Articles of Association (47 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Return made up to 23/04/95; bulk list available separately
|
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Return made up to 23/04/95; bulk list available separately
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|