Brentford
TW8 9BW
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(37 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Christopher Wynterbee-Robey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Richard John Marsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Little Collfryn Penrhos Llanymynech Powys SY22 6QQ Wales |
Director Name | Mr John Ludolph Lucas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Port Hill Gardens Shrewsbury Salop SY3 8SQ Wales |
Director Name | Mr Rodney Aspinwall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyddyn Dauddwr Llansantffraid Powys SY22 6TG Wales |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Director Name | Dr David Rhys Davies |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Oakwell Hollins Lane Tilstock Whitchurch Shropshire SY13 3NU Wales |
Secretary Name | Charles George Leventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 2 Burnell Close Bayston Hill Shrewsbury Shropshire SY3 0PW Wales |
Director Name | Barbara Ann Coombs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 1997) |
Role | Landscape Architect |
Correspondence Address | The Hawthornes Queensway Wilcott Nesscliffe Shrewsbury Shropshire SY4 1BD Wales |
Director Name | Mark Edward Line |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Lye Barn Longden Shrewsbury Salop SY5 8EX Wales |
Director Name | Mr Glen Donald Armstrong |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Poplars Farm Longden Shrewsbury Shropshire SY5 8EX Wales |
Director Name | Miss Anna Jill Bennett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Merrington Bomere Heath Shrewsbury Shropshire SY4 3QE Wales |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1997) |
Role | Secretary |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | Anthony Bonnar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Welbeck House Manthorpe Bourne Lincolnshire PE10 0JE |
Director Name | Jeffrey Michael Iliffe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 1998) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Director Name | John Aiken McKinley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Mount Cottage South Street Great Chesterford Saffron Walden Essex CB10 1NW |
Secretary Name | Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Secretary Name | Mr Richard Edward Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 1999) |
Role | Solicitor |
Correspondence Address | 9 Ellery House 19 Chase Road London N14 4ER |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Secretary Name | Keith Andrew Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 June 2003) |
Role | Manager |
Correspondence Address | Yeardsley Hall Barn Yeardsley Lane Furness Vale High Peak SK23 7PS |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirby Lane Melton Mowbray Leicestershire LE13 0BY |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2008) |
Role | Solicitor |
Correspondence Address | 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Peter Robert Mackellar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2014) |
Role | Water & Environment Manager Emea |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Graeme Ronald Dodd |
---|---|
Status | Resigned |
Appointed | 30 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 17 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(33 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2020(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | aspinwall.in |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
155.1k at £1 | Enviros LTD 51.98% Ordinary |
---|---|
83.3k at £1 | Enviros LTD 27.92% Preference B |
60k at £1 | Enviros LTD 20.10% Ordinary A |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 September 2001 | Delivered on: 14 September 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined). 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 |
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 5 January 2002 Persons entitled: The Thames Fund Limited Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise. 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 |
4 November 1991 | Delivered on: 13 November 1991 Satisfied on: 13 February 1997 Persons entitled: 3I PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 17TH december 1986. Particulars: Walford manor, baschurch, nr. Shrewsbury shropshire. See form 395 relevant to this charge. Fully Satisfied |
2 February 1990 | Delivered on: 15 February 1990 Satisfied on: 16 August 2006 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: Walford manor, baschurch near shrewsbury shropshire. Fully Satisfied |
24 January 1990 | Delivered on: 12 February 1990 Satisfied on: 16 August 2006 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: Walford manor baschurch near shrewsbury shropshire. Fully Satisfied |
16 December 1986 | Delivered on: 24 December 1986 Satisfied on: 4 February 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: 5 swan hill court shrewsbury shropshire. Fully Satisfied |
12 December 1986 | Delivered on: 24 December 1986 Satisfied on: 5 January 2002 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: 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 |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 9 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1986 | Delivered on: 20 December 1986 Satisfied on: 4 February 1997 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade fixtures) fixed plant and machinery work-in-progress, pre-payments stock exchange investments & cash f/hold property at swarhill court near town walls st chads shrewsbury, shropshire together with a right of road. Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 30 June 2019 (13 pages) |
24 September 2020 | Accounts for a dormant company made up to 30 June 2020 (14 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 January 2020 | Change of details for Sinclair Knight Merz (Europe) Limited as a person with significant control on 14 June 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (13 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
29 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
29 May 2019 | Termination of appointment of David Ellis as a director on 26 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (12 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Group of companies' accounts made up to 30 September 2016 (12 pages) |
14 September 2017 | Group of companies' accounts made up to 30 September 2016 (12 pages) |
9 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
18 March 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
15 January 2014 | Accounts for a dormant company made up to 23 June 2013 (9 pages) |
15 January 2014 | Accounts for a dormant company made up to 23 June 2013 (9 pages) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 March 2013 | Accounts for a dormant company made up to 24 June 2012 (8 pages) |
18 March 2013 | Accounts for a dormant company made up to 24 June 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
3 January 2013 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
3 January 2013 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 26 June 2011 (8 pages) |
24 February 2012 | Accounts for a dormant company made up to 26 June 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
12 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages) |
12 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages) |
15 August 2011 | Annual return made up to 31 December 2010 (19 pages) |
15 August 2011 | Annual return made up to 31 December 2010 (19 pages) |
28 March 2011 | Accounts for a dormant company made up to 27 June 2010 (9 pages) |
28 March 2011 | Accounts for a dormant company made up to 27 June 2010 (9 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (19 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (19 pages) |
3 March 2010 | Director's details changed for Mr John Powis Palmer on 22 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr John Powis Palmer on 22 February 2010 (3 pages) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Gregory William Shanahan as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
5 November 2009 | Appointment of Gregory William Shanahan as a director (2 pages) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
2 November 2009 | Termination of appointment of Timothy George as a director (1 page) |
2 November 2009 | Termination of appointment of Timothy George as a director (1 page) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Lee Mills as a director (1 page) |
2 November 2009 | Termination of appointment of Lee Mills as a director (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 July 2009 | Director appointed timothy francis george (1 page) |
16 July 2009 | Director appointed timothy francis george (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 August 2008 | Appointment terminated director valerie michie (1 page) |
12 August 2008 | Appointment terminated director valerie michie (1 page) |
1 April 2008 | Director appointed lee james mills (11 pages) |
1 April 2008 | Director appointed lee james mills (11 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
14 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
14 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
13 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
13 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (30 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (30 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2005 | Return made up to 31/12/04; no change of members
|
24 March 2005 | Return made up to 31/12/04; no change of members
|
14 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 February 2004 | Return made up to 31/12/03; no change of members
|
10 February 2004 | Return made up to 31/12/03; no change of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 April 2002 | Auditor's resignation (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
14 September 2001 | Particulars of mortgage/charge (23 pages) |
14 September 2001 | Particulars of mortgage/charge (23 pages) |
5 July 2001 | Particulars of mortgage/charge (23 pages) |
5 July 2001 | Particulars of mortgage/charge (23 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Location of register of members (1 page) |
1 February 2000 | Full accounts made up to 31 December 1998 (21 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (21 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 December 1999 | New director appointed (7 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 December 1999 | New director appointed (7 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
17 March 1999 | Full accounts made up to 31 December 1997 (23 pages) |
17 March 1999 | Full accounts made up to 31 December 1997 (23 pages) |
26 February 1999 | Particulars of mortgage/charge (13 pages) |
26 February 1999 | Particulars of mortgage/charge (13 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
4 February 1998 | Full group accounts made up to 31 December 1996 (31 pages) |
4 February 1998 | Full group accounts made up to 31 December 1996 (31 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 16 crucifix lane london bridge london SE1 3JW (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 16 crucifix lane london bridge london SE1 3JW (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Location of register of members (1 page) |
16 April 1997 | Location of register of members (1 page) |
16 April 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Ad 24/02/97--------- £ si 5055@1=5055 £ ic 478588/483643 (2 pages) |
28 February 1997 | Ad 24/02/97--------- £ si 5055@1=5055 £ ic 478588/483643 (2 pages) |
28 February 1997 | Ad 24/02/97--------- £ si 21500@1=21500 £ ic 457088/478588 (2 pages) |
28 February 1997 | Ad 24/02/97--------- £ si 21500@1=21500 £ ic 457088/478588 (2 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1997 | Ad 12/12/96--------- £ si 400@1 (2 pages) |
26 January 1997 | Ad 12/12/96--------- £ si 400@1 (2 pages) |
26 January 1997 | Return made up to 31/12/96; change of members
|
26 January 1997 | Return made up to 31/12/96; change of members
|
11 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
11 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
11 September 1996 | Ad 21/08/96--------- £ si 158@1=158 £ ic 456930/457088 (2 pages) |
11 September 1996 | Ad 21/08/96--------- £ si 158@1=158 £ ic 456930/457088 (2 pages) |
9 August 1996 | Ad 01/08/96--------- £ si 33@1=33 £ ic 456897/456930 (2 pages) |
9 August 1996 | Ad 01/08/96--------- £ si 33@1=33 £ ic 456897/456930 (2 pages) |
29 July 1996 | Ad 24/06/96--------- £ si 350@1=350 £ ic 456547/456897 (2 pages) |
29 July 1996 | Ad 24/06/96--------- £ si 350@1=350 £ ic 456547/456897 (2 pages) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
8 May 1996 | £ ic 456797/456547 30/04/96 £ sr 250@1=250 (1 page) |
8 May 1996 | £ ic 456797/456547 30/04/96 £ sr 250@1=250 (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
19 April 1996 | £ ic 457297/456797 04/04/96 £ sr 500@1=500 (1 page) |
19 April 1996 | £ ic 457297/456797 04/04/96 £ sr 500@1=500 (1 page) |
2 April 1996 | £ ic 457727/457297 15/02/96 £ sr 430@1=430 (1 page) |
2 April 1996 | £ ic 457727/457297 15/02/96 £ sr 430@1=430 (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/95; full list of members
|
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
31 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
31 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
6 January 1995 | £ ic 457977/457727 21/11/94 £ sr 250@1=250 (1 page) |
6 January 1995 | £ ic 457977/457727 21/11/94 £ sr 250@1=250 (1 page) |
17 August 1994 | £ ic 459227/457977 15/07/94 £ sr 1250@1=1250 (1 page) |
17 August 1994 | £ ic 459227/457977 15/07/94 £ sr 1250@1=1250 (1 page) |
17 August 1994 | Ad 22/04/92--------- £ si 2@1 (2 pages) |
17 August 1994 | Ad 22/04/92--------- £ si 2@1 (2 pages) |
28 July 1994 | Ad 14/07/94--------- £ si 1150@1=1150 £ ic 458077/459227 (2 pages) |
28 July 1994 | Ad 14/07/94--------- £ si 1150@1=1150 £ ic 458077/459227 (2 pages) |
10 May 1994 | Return made up to 10/04/94; change of members
|
10 May 1994 | Return made up to 10/04/94; change of members
|
6 December 1993 | Ad 15/10/93--------- £ si 45000@1=45000 £ ic 514475/559475 (2 pages) |
6 December 1993 | Ad 15/10/93--------- £ si 45000@1=45000 £ ic 514475/559475 (2 pages) |
2 December 1993 | Return made up to 10/04/93; change of members (9 pages) |
2 December 1993 | Return made up to 10/04/93; change of members (9 pages) |
18 June 1993 | Resolutions
|
18 June 1993 | Resolutions
|
11 January 1993 | £ ic 522500/514475 08/12/92 £ sr 8025@1=8025 (1 page) |
11 January 1993 | £ ic 522500/514475 08/12/92 £ sr 8025@1=8025 (1 page) |
2 November 1992 | Ad 16/07/92--------- £ si 8000@1 (2 pages) |
2 November 1992 | Ad 16/07/92--------- £ si 8000@1 (2 pages) |
20 October 1992 | Ad 16/07/92--------- £ si 8000@1=8000 £ ic 514500/522500 (2 pages) |
20 October 1992 | Ad 16/07/92--------- £ si 8000@1=8000 £ ic 514500/522500 (2 pages) |
7 May 1992 | Return made up to 10/04/92; full list of members (7 pages) |
7 May 1992 | Return made up to 10/04/92; full list of members (7 pages) |
23 May 1991 | Return made up to 10/04/91; full list of members (8 pages) |
23 May 1991 | Return made up to 10/04/91; full list of members (8 pages) |
22 May 1991 | Nc inc already adjusted 28/02/91 (2 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
22 May 1991 | Nc inc already adjusted 28/02/91 (2 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Memorandum and Articles of Association (21 pages) |
14 March 1991 | Memorandum and Articles of Association (21 pages) |
14 March 1991 | Resolutions
|
28 January 1991 | Ad 30/04/90--------- £ si 100@1=100 £ ic 421400/421500 (2 pages) |
28 January 1991 | Ad 30/04/90--------- £ si 100@1=100 £ ic 421400/421500 (2 pages) |
19 October 1990 | Resolutions
|
19 October 1990 | Resolutions
|
19 October 1990 | Ad 28/09/90--------- £ si 280000@1=280000 £ ic 138900/418900 (2 pages) |
19 October 1990 | Ad 28/09/90--------- £ si 280000@1=280000 £ ic 138900/418900 (2 pages) |
19 October 1990 | £ nc 276750/535750 28/09/90 (1 page) |
19 October 1990 | £ nc 276750/535750 28/09/90 (1 page) |
21 September 1990 | Return made up to 10/04/90; full list of members (7 pages) |
21 September 1990 | Return made up to 10/04/90; full list of members (7 pages) |
12 April 1990 | Full group accounts made up to 30 September 1989 (18 pages) |
12 April 1990 | Full group accounts made up to 30 September 1989 (18 pages) |
18 September 1989 | Wd 08/09/89 ad 07/08/89--------- £ si 21750@1=21750 £ ic 117150/138900 (2 pages) |
18 September 1989 | Wd 08/09/89 ad 07/08/89--------- £ si 21750@1=21750 £ ic 117150/138900 (2 pages) |
17 August 1989 | Nc inc already adjusted (1 page) |
17 August 1989 | Nc inc already adjusted (1 page) |
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
2 May 1989 | Return made up to 13/04/89; full list of members (8 pages) |
2 May 1989 | Return made up to 13/04/89; full list of members (8 pages) |
25 May 1988 | Return made up to 11/04/88; full list of members (7 pages) |
25 May 1988 | Return made up to 11/04/88; full list of members (7 pages) |
16 February 1988 | Return made up to 14/04/86; full list of members (4 pages) |
16 February 1988 | Return made up to 14/04/86; full list of members (4 pages) |
27 May 1987 | Memorandum and Articles of Association (24 pages) |
27 May 1987 | Memorandum and Articles of Association (24 pages) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Certificate of incorporation (1 page) |