37 North Wharf Road
London
W2 1AF
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | David James Foote |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(36 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Director Name | Mr Robert David Faull |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1993) |
Role | Accountant |
Correspondence Address | Sedgemoor House Church Lane Weston Zoyland Bridgwater Somerset TA7 0EP |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Director Name | Cecil William Foreman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 November 1995) |
Role | Chartered Accountant |
Correspondence Address | Woodmead House Hascombe Road Hascombe Godalming Surrey GU8 4AD |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Wood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Jeffrey Carr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Timothy Terrence O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Matthew Gregory |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 18 June 2019(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Keith Michael Hubber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David Andrew Isenegger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British,Canadian,Swi |
Status | Resigned |
Appointed | 01 December 2020(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | www.firstgroupplc.com |
---|---|
Telephone | 01872 305950 |
Telephone region | Truro |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
126.7m at £0.05 | Firstgroup PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,864,000 |
Cash | £118,780,000 |
Current Liabilities | £328,415,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 May 1988 | Delivered on: 10 May 1988 Satisfied on: 9 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H badger manor edingworth weston super mare avon BS24 oja and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 September 1986 | Delivered on: 9 October 1986 Satisfied on: 19 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold kensington garage london road bath avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1986 | Delivered on: 9 October 1986 Satisfied on: 19 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold bath bus station manvers street bath and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1986 | Delivered on: 8 October 1986 Satisfied on: 27 June 1992 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 23/9/86. 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 |
23 September 1986 | Delivered on: 3 October 1986 Satisfied on: 9 June 1989 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. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 19 July 1993 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge. Particulars: An agreement dated 24/9/86 relating to property at london road bath avon. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 20 August 1994 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge. Particulars: An agreement dated 24/9/86 relating to property at marlborough street bristol avon. Fully Satisfied |
15 May 1992 | Delivered on: 22 May 1992 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security documents. Particulars: All chargors right title and interest in the blocked deposit account for full details see form 395. Fully Satisfied |
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 20 August 1994 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 |
2 July 1990 | Delivered on: 20 July 1990 Satisfied on: 19 July 1993 Persons entitled: M J Ogborne and Several Other Shareholders (See Doc) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustee for the accepting shareholders as defined therein) under the terms of the charge. Particulars: 47,150 ordinary shares of £1 each in the capital of wessex of bristol limited. Fully Satisfied |
12 April 1990 | Delivered on: 25 April 1990 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12.4.90 and/or this charge. Particulars: (See doc for full details). 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 |
15 March 1989 | Delivered on: 5 April 1989 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 14/2/89 and/or this charge. Particulars: F/H land k/a manor farm edingworth parish of east brent (for full details see form 395). Fully Satisfied |
14 February 1989 | Delivered on: 2 March 1989 Satisfied on: 20 August 1994 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 |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 19 July 1993 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or badgerline limited to the chargee under the terms of the sale agreement dated 24/9/86 and the charge. Particulars: An agreement dated 24/9/86 relating to property at manvers street, bath, avon. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in bus station and premises at marlborough st,bristol (see form 395 for details). Outstanding |
12 February 2021 | Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
18 January 2021 | Termination of appointment of Keith Michael Hubber as a director on 18 January 2021 (1 page) |
8 December 2020 | Appointment of Mr David Andrew Isenegger as a director on 1 December 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 March 2020 | Full accounts made up to 30 March 2019 (26 pages) |
22 November 2019 | Appointment of Keith Michael Hubber as a director on 15 November 2019 (2 pages) |
4 July 2019 | Appointment of Matthew Gregory as a director on 1 December 2015 (2 pages) |
18 June 2019 | Appointment of Mr Ryan Dirk Mangold as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Statement of company's objects (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
21 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
1 February 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
8 December 2011 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
8 December 2011 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
2 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
31 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (2 pages) |
26 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
26 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
22 May 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
22 May 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
2 September 2008 | Return made up to 02/06/08; full list of members (7 pages) |
2 September 2008 | Return made up to 02/06/08; full list of members (7 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
23 August 2007 | Return made up to 02/06/07; full list of members (8 pages) |
23 August 2007 | Return made up to 02/06/07; full list of members (8 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (26 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (26 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Resolutions
|
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 02/06/04; full list of members
|
9 July 2004 | Return made up to 02/06/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; full list of members (14 pages) |
9 June 1999 | Return made up to 02/06/99; full list of members (14 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
12 June 1998 | Return made up to 07/06/98; no change of members (14 pages) |
12 June 1998 | Return made up to 07/06/98; no change of members (14 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
23 December 1997 | Company name changed firstbus group LIMITED\certificate issued on 23/12/97 (2 pages) |
23 December 1997 | Company name changed firstbus group LIMITED\certificate issued on 23/12/97 (2 pages) |
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
29 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page) |
7 March 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 March 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 March 1997 | Re-registration of Memorandum and Articles (20 pages) |
7 March 1997 | Application for reregistration from PLC to private (1 page) |
7 March 1997 | Application for reregistration from PLC to private (1 page) |
7 March 1997 | Re-registration of Memorandum and Articles (20 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (37 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (37 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 07/06/96; full list of members
|
29 July 1996 | Return made up to 07/06/96; full list of members
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 July 1995 | Return made up to 07/06/95; bulk list available separately (10 pages) |
7 July 1995 | Return made up to 07/06/95; bulk list available separately (10 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 June 1995 | Certificate of reduction of issued capital (1 page) |
16 June 1995 | Certificate of reduction of issued capital (1 page) |
26 May 1995 | Ad 10/05/95--------- £ si [email protected]=239 £ ic 6334357/6334596 (4 pages) |
26 May 1995 | Ad 10/05/95--------- £ si [email protected]=239 £ ic 6334357/6334596 (4 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
3 May 1995 | Statement of affairs (100 pages) |
3 May 1995 | Ad 17/10/94--------- £ si [email protected] (2 pages) |
3 May 1995 | Ad 17/10/94--------- £ si [email protected] (2 pages) |
3 May 1995 | Statement of affairs (100 pages) |
24 April 1995 | Ad 13/03/95--------- £ si [email protected]=253 £ ic 6333953/6334206 (4 pages) |
24 April 1995 | Ad 13/03/95--------- £ si [email protected]=253 £ ic 6333953/6334206 (4 pages) |
24 April 1995 | Ad 08/02/95--------- £ si [email protected]=151 £ ic 6334206/6334357 (4 pages) |
24 April 1995 | Ad 08/02/95--------- £ si [email protected]=151 £ ic 6334206/6334357 (4 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
10 April 1995 | Ad 01/07/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Ad 01/07/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
8 August 1994 | Ad 15/04/94--------- £ si [email protected] (2 pages) |
8 August 1994 | Ad 15/04/94--------- £ si [email protected] (2 pages) |
8 August 1994 | Particulars of contract relating to shares (3 pages) |
8 August 1994 | Particulars of contract relating to shares (3 pages) |
13 July 1994 | Ad 11/03/94--------- £ si [email protected] (2 pages) |
13 July 1994 | Ad 11/03/94--------- £ si [email protected] (2 pages) |
13 July 1994 | Statement of affairs (159 pages) |
13 July 1994 | Statement of affairs (159 pages) |
12 July 1994 | Return made up to 07/06/94; bulk list available separately
|
12 July 1994 | Return made up to 07/06/94; bulk list available separately
|
8 July 1994 | Ad 15/04/94--------- £ si [email protected]=837116 £ ic 5478641/6315757 (2 pages) |
8 July 1994 | Ad 15/04/94--------- £ si [email protected]=837116 £ ic 5478641/6315757 (2 pages) |
6 July 1994 | Ad 19/05/94--------- £ si [email protected]=831426 £ ic 4647215/5478641 (2 pages) |
6 July 1994 | Ad 19/05/94--------- £ si [email protected]=831426 £ ic 4647215/5478641 (2 pages) |
4 May 1994 | Ad 11/03/94--------- £ si [email protected]=330033 £ ic 4317182/4647215 (2 pages) |
4 May 1994 | Ad 11/03/94--------- £ si [email protected]=330033 £ ic 4317182/4647215 (2 pages) |
21 March 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
21 March 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
4 January 1994 | £ ic 4424639/4317182 24/11/93 £ sr [email protected]=107457 (1 page) |
4 January 1994 | £ ic 4424639/4317182 24/11/93 £ sr [email protected]=107457 (1 page) |
13 December 1993 | Resolutions
|
13 December 1993 | Resolutions
|
9 November 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 November 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 September 1993 | Ad 28/04/88--------- £ si 201213@1 (2 pages) |
30 September 1993 | Statement of affairs (50 pages) |
30 September 1993 | Ad 28/04/88--------- £ si 201213@1 (2 pages) |
30 September 1993 | Statement of affairs (50 pages) |
23 September 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
23 September 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
3 September 1993 | £ ic 1333848/1319821 30/07/93 £ sr [email protected]=14027 (1 page) |
3 September 1993 | £ ic 1333848/1319821 30/07/93 £ sr [email protected]=14027 (1 page) |
1 September 1993 | Ad 28/04/88--------- £ si 201213@1 (2 pages) |
1 September 1993 | Ad 28/04/88--------- £ si 201213@1 (2 pages) |
10 June 1993 | Return made up to 07/06/93; bulk list available separately
|
10 June 1993 | Return made up to 07/06/93; bulk list available separately
|
21 July 1992 | Return made up to 07/06/92; full list of members (33 pages) |
21 July 1992 | Return made up to 07/06/92; full list of members (33 pages) |
12 June 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
12 June 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
15 August 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
15 August 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
30 August 1990 | Resolutions
|
30 August 1990 | Memorandum and Articles of Association (11 pages) |
30 August 1990 | Memorandum and Articles of Association (11 pages) |
30 August 1990 | Resolutions
|
31 May 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
31 May 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
4 January 1990 | Full accounts made up to 31 December 1988 (30 pages) |
4 January 1990 | Full accounts made up to 31 December 1988 (30 pages) |
25 October 1989 | Memorandum and Articles of Association (16 pages) |
25 October 1989 | Memorandum and Articles of Association (16 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
24 January 1989 | Memorandum and Articles of Association (13 pages) |
24 January 1989 | Memorandum and Articles of Association (13 pages) |
8 September 1988 | Return made up to 14/04/88; full list of members (11 pages) |
8 September 1988 | Return made up to 14/04/88; full list of members (11 pages) |
8 September 1988 | Accounts made up to 31 December 1987 (24 pages) |
8 September 1988 | Accounts made up to 31 December 1987 (24 pages) |
15 August 1987 | Return made up to 04/06/87; full list of members (14 pages) |
15 August 1987 | Accounts made up to 31 December 1986 (19 pages) |
15 August 1987 | Return made up to 04/06/87; full list of members (14 pages) |
15 August 1987 | Accounts made up to 31 December 1986 (19 pages) |
3 October 1986 | Particulars of mortgage/charge (3 pages) |
1 October 1986 | Particulars of mortgage/charge (11 pages) |
1 October 1986 | Particulars of mortgage/charge (11 pages) |
1 October 1986 | Particulars of mortgage/charge (11 pages) |
1 September 1986 | Company name changed quayshelfco 135 LIMITED\certificate issued on 01/09/86 (2 pages) |
1 September 1986 | Company name changed quayshelfco 135 LIMITED\certificate issued on 01/09/86 (2 pages) |
18 June 1986 | Certificate of incorporation (1 page) |
18 June 1986 | Certificate of incorporation (1 page) |