Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Hendricus Kamp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 June 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Piet Herman Jozef Sanders |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Antoon Van Der Pluym |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Ruitersdreef 16 Schilde 2970 Belgium |
Director Name | Mr Edward Van Der Pluym |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Adriaan Leon Van Der Pluym |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Spechtendreef 5 2980 Halle Belgium |
Director Name | Richard Colin Skelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Blueberry Farm Blueberry Lane Knockholt Sevenoaks Kent TN14 7NH |
Director Name | John Reginald Isaacs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Meers Farm The Hollow West Chiltington West Sussex RH20 2QA |
Secretary Name | Mr Edward Van Der Pluym |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Hagedoornlaan 11 Antwerp 2610 Belgium |
Director Name | Marc Ghislain Martha Emiel Hofman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Ringlaan Zuid 114 De Haan 8420 Belgium Foreign |
Director Name | Wim Donaat Margriet De Cock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Parklaan 52 Temse 9140 Belgium |
Director Name | Luc Jules Joseph De Bruyckere |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Eikeldreef 11a - 9830 Sint Martens Latem Belgium |
Director Name | Annie Vanhoutte |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Vinkestraat 20 Sint Denijs 8554 Belgium |
Director Name | Patrick Cludts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2008(22 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Wilgendaalstraat 76 Schoten 2900 Belgium |
Director Name | Rene Julia Antonetta Leon Stevens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2013(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2020) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Dirk Goeminne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ronald Bogaerts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2017) |
Role | Financial Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Christophe Bolsius |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2018) |
Role | Commercial Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ingeborg Koenraadt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2018(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Wim Donaat Margriet De Cock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2018(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Francis Jacques Louis Kint |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2018(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Terbeke-pluma Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,490,816 |
Gross Profit | £529,811 |
Net Worth | £820,995 |
Cash | £311,594 |
Current Liabilities | £2,067,115 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
6 June 1994 | Delivered on: 22 June 1994 Satisfied on: 8 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Termination of appointment of Rene Julia Antonetta Leon Stevens as a director on 15 March 2020 (1 page) |
2 April 2020 | Full accounts made up to 31 December 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 January 2020 | Director's details changed for Director Yves Luc Regniers on 1 November 2019 (2 pages) |
20 June 2019 | Resolutions
|
14 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
15 January 2019 | Appointment of Yves Luc Regniers as a director on 1 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 December 2018 | Termination of appointment of Ingeborg Koenraadt as a director on 22 October 2018 (1 page) |
24 December 2018 | Termination of appointment of Wim Donaat Margriet De Cock as a director on 22 October 2018 (1 page) |
26 June 2018 | Appointment of Francis Jacques Louis Kint as a director on 1 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Dirk Goeminne as a director on 31 May 2018 (1 page) |
19 June 2018 | Appointment of Wim Donaat Margriet De Cock as a director on 31 May 2018 (2 pages) |
19 June 2018 | Appointment of Ingeborg Koenraadt as a director on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Edward Van Der Pluym as a director on 31 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Christophe Bolsius as a director on 31 May 2018 (1 page) |
9 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 May 2017 | Termination of appointment of Ronald Bogaerts as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Ronald Bogaerts as a director on 30 April 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
10 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | Director's details changed for Ronald Bogaerts on 1 November 2014 (2 pages) |
19 January 2016 | Director's details changed for Ronald Bogaerts on 1 November 2014 (2 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Appointment of Christophe Bolsius as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Christophe Bolsius as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Christophe Bolsius as a director on 1 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-26
|
22 January 2015 | Director's details changed for Mr Edward Van Der Pluym on 19 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Ronald Bogaerts on 1 July 2014 (2 pages) |
22 January 2015 | Director's details changed for Ronald Bogaerts on 1 July 2014 (2 pages) |
22 January 2015 | Director's details changed for Ronald Bogaerts on 1 July 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Edward Van Der Pluym on 19 January 2014 (2 pages) |
7 August 2014 | Appointment of Ronald Bogaerts as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Ronald Bogaerts as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Ronald Bogaerts as a director on 1 July 2014 (2 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 February 2014 | Appointment of Dirk Goeminne as a director (2 pages) |
12 February 2014 | Appointment of Dirk Goeminne as a director (2 pages) |
12 February 2014 | Termination of appointment of Annie Vanhoutte as a director (1 page) |
12 February 2014 | Termination of appointment of Annie Vanhoutte as a director (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-17
|
18 July 2013 | Appointment of Rene Stevens as a director (2 pages) |
18 July 2013 | Termination of appointment of Marc Hofman as a director (1 page) |
18 July 2013 | Termination of appointment of Marc Hofman as a director (1 page) |
18 July 2013 | Appointment of Rene Stevens as a director (2 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 January 2012 | Annual return made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 (5 pages) |
1 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
7 September 2010 | Director's details changed (2 pages) |
7 September 2010 | Director's details changed (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Edward Van Der Pluym on 2 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Edward Van Der Pluym on 2 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Edward Van Der Pluym on 2 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 January 2009 | Appointment terminated director patrick cludts (1 page) |
16 January 2009 | Appointment terminated director patrick cludts (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 May 2008 | Director appointed annie vanhoutte (2 pages) |
7 May 2008 | Director appointed patrick cludts (2 pages) |
7 May 2008 | Appointment terminated secretary edward van der pluym (1 page) |
7 May 2008 | Director appointed annie vanhoutte (2 pages) |
7 May 2008 | Appointment terminated director luc de bruyckere (1 page) |
7 May 2008 | Director appointed patrick cludts (2 pages) |
7 May 2008 | Appointment terminated director luc de bruyckere (1 page) |
7 May 2008 | Appointment terminated secretary edward van der pluym (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: highclere house 180 main road biggin hill kent TN16 3BB (1 page) |
25 April 2007 | Company name changed pluma uk LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: highclere house 180 main road biggin hill kent TN16 3BB (1 page) |
25 April 2007 | Company name changed pluma uk LIMITED\certificate issued on 25/04/07 (2 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 June 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
1 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
18 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
16 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
16 January 1997 | Resolutions
|
16 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members
|
22 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 November 1985 | Dir / sec appoint / resign (2 pages) |
18 November 1985 | Dir / sec appoint / resign (2 pages) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |