Company NameEs Realisations 2017 Plc
DirectorsStephen John Barrett and Mark Ronald Sydney Beadle
Company StatusActive
Company Number02039233
CategoryPublic Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Barrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(26 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Mark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleSolicitor
Correspondence Address86 West Green Road
London
N15 5NS
Director NameMr John Cussans
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address36 Durleston Park Drive
Bookham
Leatherhead
Surrey
KT23 4AJ
Director NameMr Stephen John Barrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressAmberley
Lee's Hill
South Warnborough
Hampshire
RG29 1RQ
Director NameMr Martin Phillip Rogers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 3 months after company formation)
Appointment Duration12 years (resigned 29 October 2003)
RoleCompany Director
Correspondence Address28 Fairfax Road
London
NW6 4HA
Secretary NameMrs June Doreen Francis Thompson
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address89 Rahere House
London
EC1V 8DQ
Director NameHoward Graham Sharp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield 21 Blackmore Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LJ
Secretary NameHoward Graham Sharp
NationalityBritish
StatusResigned
Appointed08 March 1994(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 05 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield 21 Blackmore Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameDavid Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2003)
RoleDirector Of Operations
Correspondence AddressForest Edge
18 Sylvan Way
Chigwell
Essex
IG7 4QB
Director NameIain McLean
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address86 Heathfield Park Drive
Chadwell Heath
Romford
Essex
RM6 4FJ
Director NameMichael Stephen Garrett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address29 Hinton Crescent
Hempstead
Gillingham
Kent
ME7 3RN
Director NameAlison Jane Blackburn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address37 Lavengro Road
West Norwood
London
SE27 9EQ
Director NameMr Patrick Jongbloet
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Forty Acres Road
Canterbury
Kent
CT2 7HJ
Director NameMr Martyn Christopher Crowfoot
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameDavid Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 7 months after company formation)
Appointment Duration10 months (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressForest Edge
18 Sylvan Way
Chigwell
Essex
IG7 4QB
Director NameChristopher John Russell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address37 Glebe Street
Chiswick
London
W4 2BE
Director NameAlison Jane Howie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address37 Lavengro Road
West Norwood
London
SE27 9EQ
Director NameMr Michael Stephan Garrett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Secretary NameMr Martyn Christopher Crowfoot
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameRaymond James Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(20 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressSunnybank
Hickmans Green, Boughton Under Blean
Faversham
Kent
ME13 9NT
Director NameMs Alison Jane Burrows
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Lee Mark Moody
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address186 City Road
London
EC1V 2NT
Director NameSuzanne Margaret Jackson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(23 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameAnthony Peter Hampson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr John Robert Poskitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Secretary NameAlison Jane Burrows
NationalityBritish
StatusResigned
Appointed31 December 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Paul Harvey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Howard Graham Sharp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address186 City Road
London
EC1V 2NT
Secretary NameMr Howard Graham Sharp
StatusResigned
Appointed01 May 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(29 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 September 2016)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address186 City Road
London
EC1V 2NT
Secretary NameMr Mark Ronald Sydney Beadle
StatusResigned
Appointed01 April 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address186 City Road
London
EC1V 2NT
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2017(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2017)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitewww.emprise.co.uk
Email address[email protected]
Telephone01622 873227
Telephone regionMaidstone

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Emprise PLC
100.00%
Ordinary

Financials

Year2014
Turnover£118,477,729
Gross Profit£8,666,608
Net Worth£1,899,337
Cash£5,652,736
Current Liabilities£15,747,954

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Next Accounts Due29 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return29 October 2016 (7 years, 6 months ago)
Next Return Due12 November 2017 (overdue)

Charges

23 December 2016Delivered on: 23 December 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 August 2013Delivered on: 6 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 26 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 July 2007Delivered on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy of mrs lesley shearman. Policy no:H230565801 for the sum of £500,000. see the mortgage charge document for full details.
Outstanding
14 May 2007Delivered on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any obligor or other member of the group to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2001Delivered on: 26 July 2001
Satisfied on: 16 August 2007
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
3 July 1990Delivered on: 9 July 1990
Satisfied on: 16 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a rent guarantee dated 14-6-90 not exceeding £25,000 given to cambridge gate securities LTD.
Particulars: £25,000 with interest accrued or to be held by the bank.
Fully Satisfied
3 August 1988Delivered on: 9 August 1988
Satisfied on: 16 August 2007
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 April 1987Delivered on: 5 May 1987
Satisfied on: 26 January 1988
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

Filing History

31 August 2021Restoration by order of the court (3 pages)
16 February 2019Final Gazette dissolved following liquidation (1 page)
19 November 2018Administrator's progress report (26 pages)
16 November 2018Notice of move from Administration to Dissolution (26 pages)
18 June 2018Administrator's progress report (26 pages)
5 January 2018Statement of administrator's proposal (49 pages)
18 December 2017Notice of deemed approval of proposals (3 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
10 December 2017Statement of affairs with form AM02SOA/AM02SOC (13 pages)
10 December 2017Statement of affairs with form AM02SOA/AM02SOC (13 pages)
28 November 2017Appointment of an administrator (3 pages)
28 November 2017Appointment of an administrator (3 pages)
27 November 2017Registered office address changed from 186 City Road London EC1V 2NT to 15 Canada Square Canary Wharf London E14 5GL on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 186 City Road London EC1V 2NT to 15 Canada Square Canary Wharf London E14 5GL on 27 November 2017 (2 pages)
22 November 2017Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 22 November 2017 (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
13 September 2017Satisfaction of charge 020392330010 in full (1 page)
13 September 2017Satisfaction of charge 020392330010 in full (1 page)
1 September 2017Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Mark Ronald Sydney Beadle as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Mark Ronald Sydney Beadle as a secretary on 1 September 2017 (1 page)
30 August 2017Satisfaction of charge 020392330007 in full (1 page)
30 August 2017Satisfaction of charge 020392330007 in full (1 page)
24 March 2017Full accounts made up to 29 June 2016 (27 pages)
24 March 2017Full accounts made up to 29 June 2016 (27 pages)
4 January 2017Registration of charge 020392330010, created on 22 December 2016 (5 pages)
4 January 2017Registration of charge 020392330010, created on 22 December 2016 (5 pages)
23 December 2016Registration of charge 020392330009, created on 23 December 2016 (25 pages)
23 December 2016Registration of charge 020392330009, created on 23 December 2016 (25 pages)
22 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 September 2016Termination of appointment of Howard Graham Sharp as a secretary on 1 April 2016 (1 page)
22 September 2016Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016 (2 pages)
22 September 2016Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016 (2 pages)
22 September 2016Termination of appointment of Howard Graham Sharp as a secretary on 1 April 2016 (1 page)
21 September 2016Termination of appointment of Robert David Openshaw as a director on 5 September 2016 (1 page)
21 September 2016Termination of appointment of Robert David Openshaw as a director on 5 September 2016 (1 page)
29 April 2016Termination of appointment of Howard Graham Sharp as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Howard Graham Sharp as a director on 1 April 2016 (1 page)
29 October 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
29 October 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200,002
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200,002
(5 pages)
2 October 2015Full accounts made up to 30 June 2015 (21 pages)
2 October 2015Full accounts made up to 30 June 2015 (21 pages)
18 September 2015Appointment of Mr Mark Ronald Sydney Beadle as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Ronald Sydney Beadle as a director on 17 September 2015 (2 pages)
15 September 2015Appointment of Mr Robert David Openshaw as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Mr Robert David Openshaw as a director on 11 September 2015 (2 pages)
24 August 2015Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages)
3 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 February 2015Termination of appointment of Paul Harvey as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Paul Harvey as a director on 27 February 2015 (1 page)
6 November 2014Full accounts made up to 31 December 2013 (22 pages)
6 November 2014Full accounts made up to 31 December 2013 (22 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200,002
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200,002
(5 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Appointment of Mr Howard Graham Sharp as a secretary (2 pages)
7 May 2014Termination of appointment of Alison Burrows as a secretary (1 page)
7 May 2014Appointment of Mr Howard Graham Sharp as a secretary (2 pages)
7 May 2014Appointment of Mr Howard Graham Sharp as a director (2 pages)
7 May 2014Termination of appointment of Alison Burrows as a secretary (1 page)
7 May 2014Termination of appointment of Alison Burrows as a director (1 page)
7 May 2014Termination of appointment of Alison Burrows as a director (1 page)
7 May 2014Appointment of Mr Howard Graham Sharp as a director (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200,002
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200,002
(5 pages)
6 August 2013Registration of charge 020392330008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
6 August 2013Registration of charge 020392330008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
1 July 2013Termination of appointment of Lesley Shearman as a director (1 page)
1 July 2013Termination of appointment of Lesley Shearman as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
26 April 2013Registration of charge 020392330007 (21 pages)
26 April 2013Registration of charge 020392330007 (21 pages)
28 March 2013Termination of appointment of John Poskitt as a director (1 page)
28 March 2013Termination of appointment of John Poskitt as a director (1 page)
11 February 2013Termination of appointment of Anthony Hampson as a director (1 page)
11 February 2013Termination of appointment of Anthony Hampson as a director (1 page)
28 January 2013Termination of appointment of Craig Mcgilvray as a director (1 page)
28 January 2013Termination of appointment of Craig Mcgilvray as a director (1 page)
25 January 2013Appointment of Mr Stephen John Barrett as a director (2 pages)
25 January 2013Appointment of Mr Paul Harvey as a director (2 pages)
25 January 2013Appointment of Mr Paul Harvey as a director (2 pages)
25 January 2013Appointment of Mr Stephen John Barrett as a director (2 pages)
26 November 2012Termination of appointment of Michael Hall as a director (1 page)
26 November 2012Termination of appointment of Michael Hall as a director (1 page)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mr Michael Edward Hall as a director (2 pages)
6 July 2012Appointment of Mr Michael Edward Hall as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed from 186 City Road London EC1V 2NT United Kingdom (1 page)
21 February 2012Register inspection address has been changed from 186 City Road London EC1V 2NT United Kingdom (1 page)
25 January 2012Termination of appointment of Martyn Crowfoot as a director (2 pages)
25 January 2012Termination of appointment of Martyn Crowfoot as a secretary (2 pages)
25 January 2012Appointment of Alison Jane Burrows as a secretary (3 pages)
25 January 2012Appointment of Alison Jane Burrows as a secretary (3 pages)
25 January 2012Termination of appointment of Martyn Crowfoot as a secretary (2 pages)
25 January 2012Termination of appointment of Martyn Crowfoot as a director (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
5 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(2 pages)
5 October 2010Termination of appointment of Lee Moody as a director (2 pages)
5 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(2 pages)
5 October 2010Termination of appointment of Lee Moody as a director (2 pages)
5 October 2010Appointment of Mr John Robert Poskitt as a director (3 pages)
5 October 2010Appointment of Mr John Robert Poskitt as a director (3 pages)
5 October 2010Termination of appointment of Suzanne Jackson as a director (2 pages)
5 October 2010Termination of appointment of Suzanne Jackson as a director (2 pages)
18 August 2010Termination of appointment of Michael Garrett as a director (1 page)
18 August 2010Termination of appointment of Michael Garrett as a director (1 page)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
20 April 2010Termination of appointment of Ian Whittingham as a director (1 page)
20 April 2010Termination of appointment of Ian Whittingham as a director (1 page)
19 February 2010Termination of appointment of James Walker as a director (1 page)
19 February 2010Termination of appointment of James Walker as a director (1 page)
16 February 2010Appointment of Anthony Peter Hampson as a director (3 pages)
16 February 2010Appointment of Suzanne Margaret Jackson as a director (3 pages)
16 February 2010Appointment of Anthony Peter Hampson as a director (3 pages)
16 February 2010Appointment of Suzanne Margaret Jackson as a director (3 pages)
26 November 2009Appointment of Craig Matthew Mcgilvray as a director (3 pages)
26 November 2009Appointment of Craig Matthew Mcgilvray as a director (3 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for James Newman Walker on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page)
4 November 2009Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for James Newman Walker on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lesley Shearman on 1 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lesley Shearman on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Lesley Shearman on 1 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages)
4 November 2009Director's details changed for James Newman Walker on 1 October 2009 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (19 pages)
8 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 March 2009Director appointed lee mark moody (2 pages)
23 March 2009Director appointed lee mark moody (2 pages)
21 December 2008Appointment terminated director richard webster (1 page)
21 December 2008Appointment terminated director richard webster (1 page)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
13 October 2008Director appointed ian whittingham (2 pages)
13 October 2008Director appointed ian whittingham (2 pages)
13 October 2008Director appointed james walker (2 pages)
13 October 2008Director appointed james walker (2 pages)
22 July 2008Director's change of particulars / alison burrows / 12/06/2008 (1 page)
22 July 2008Director's change of particulars / alison burrows / 12/06/2008 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (22 pages)
26 June 2008Full accounts made up to 31 December 2007 (22 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: scriptor court 155 farringdon road london EC1R 3AD (1 page)
17 September 2007Registered office changed on 17/09/07 from: scriptor court 155 farringdon road london EC1R 3AD (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Auditor's statement (1 page)
27 July 2007Auditor's report (1 page)
27 July 2007Application for reregistration from private to PLC (1 page)
27 July 2007Auditor's report (1 page)
27 July 2007Declaration on reregistration from private to PLC (1 page)
27 July 2007Re-registration of Memorandum and Articles (15 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Balance Sheet (1 page)
27 July 2007Declaration on reregistration from private to PLC (1 page)
27 July 2007Application for reregistration from private to PLC (1 page)
27 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 2007Balance Sheet (1 page)
27 July 2007Auditor's statement (1 page)
27 July 2007Re-registration of Memorandum and Articles (15 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
16 July 2007Full accounts made up to 31 December 2006 (17 pages)
16 July 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (17 pages)
16 July 2007New director appointed (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
1 June 2007Declaration of assistance for shares acquisition (9 pages)
1 June 2007Declaration of assistance for shares acquisition (9 pages)
1 June 2007Declaration of assistance for shares acquisition (9 pages)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2007Declaration of assistance for shares acquisition (9 pages)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2007Particulars of mortgage/charge (15 pages)
19 May 2007Particulars of mortgage/charge (15 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2007Re-registration of Memorandum and Articles (15 pages)
2 May 2007Application for reregistration from PLC to private (1 page)
2 May 2007Application for reregistration from PLC to private (1 page)
2 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 May 2007Re-registration of Memorandum and Articles (15 pages)
2 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2006Return made up to 29/10/06; full list of members (3 pages)
16 November 2006Return made up to 29/10/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (17 pages)
18 May 2006Full accounts made up to 31 December 2005 (17 pages)
1 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
1 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
23 May 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Full accounts made up to 31 December 2004 (17 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
23 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Full accounts made up to 31 December 2003 (22 pages)
13 April 2004Full accounts made up to 31 December 2003 (22 pages)
31 March 2004Re-registration of Memorandum and Articles (15 pages)
31 March 2004Declaration on reregistration from private to PLC (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Auditor's statement (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Application for reregistration from private to PLC (1 page)
31 March 2004Auditor's report (1 page)
31 March 2004Re-registration of Memorandum and Articles (15 pages)
31 March 2004Auditor's statement (1 page)
31 March 2004Auditor's report (1 page)
31 March 2004Balance Sheet (1 page)
31 March 2004Balance Sheet (1 page)
31 March 2004Application for reregistration from private to PLC (1 page)
31 March 2004Declaration on reregistration from private to PLC (1 page)
31 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
17 November 2003Return made up to 29/10/03; full list of members (9 pages)
17 November 2003Return made up to 29/10/03; full list of members (9 pages)
11 November 2003Declaration of assistance for shares acquisition (6 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Declaration of assistance for shares acquisition (6 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 2003Application for reregistration from PLC to private (1 page)
15 October 2003Re-registration of Memorandum and Articles (15 pages)
15 October 2003Re-registration of Memorandum and Articles (15 pages)
15 October 2003Application for reregistration from PLC to private (1 page)
15 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 April 2003Full accounts made up to 31 December 2002 (20 pages)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
26 November 2002Return made up to 29/10/02; full list of members (9 pages)
26 November 2002Return made up to 29/10/02; full list of members (9 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
20 April 2001Full accounts made up to 31 December 2000 (17 pages)
20 April 2001Full accounts made up to 31 December 2000 (17 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 November 2000Return made up to 29/10/00; full list of members (8 pages)
6 November 2000Return made up to 29/10/00; full list of members (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
9 November 1999Return made up to 29/10/99; full list of members (7 pages)
9 November 1999Return made up to 29/10/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (17 pages)
21 April 1999Full accounts made up to 31 December 1998 (17 pages)
8 April 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998Full accounts made up to 31 December 1997 (17 pages)
10 November 1997Return made up to 29/10/97; no change of members (4 pages)
10 November 1997Return made up to 29/10/97; no change of members (4 pages)
5 August 1997Auditor's statement (1 page)
5 August 1997Application for reregistration from private to PLC (1 page)
5 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 August 1997Declaration on reregistration from private to PLC (1 page)
5 August 1997Re-registration of Memorandum and Articles (15 pages)
5 August 1997Auditor's statement (1 page)
5 August 1997Balance Sheet (1 page)
5 August 1997Auditor's report (1 page)
5 August 1997Re-registration of Memorandum and Articles (15 pages)
5 August 1997Application for reregistration from private to PLC (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1997Auditor's report (1 page)
5 August 1997Balance Sheet (1 page)
5 August 1997Declaration on reregistration from private to PLC (1 page)
2 June 1997Full accounts made up to 31 December 1996 (17 pages)
2 June 1997Full accounts made up to 31 December 1996 (17 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
6 November 1996Return made up to 29/10/96; change of members (6 pages)
6 November 1996Return made up to 29/10/96; change of members (6 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
11 July 1996Full accounts made up to 31 December 1995 (16 pages)
11 July 1996Full accounts made up to 31 December 1995 (16 pages)
15 November 1995Return made up to 29/10/95; full list of members (6 pages)
15 November 1995Return made up to 29/10/95; full list of members (6 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1995Declaration of assistance for shares acquisition (27 pages)
13 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 November 1995Declaration of assistance for shares acquisition (27 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
5 April 1993Nc inc already adjusted 12/03/93 (1 page)
5 April 1993Nc inc already adjusted 12/03/93 (1 page)
5 April 1993Memorandum and Articles of Association (19 pages)
5 April 1993Memorandum and Articles of Association (19 pages)
19 March 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
23 October 1989Nc inc already adjusted 24/07/89 (1 page)
23 October 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 October 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 October 1989Nc inc already adjusted 24/07/89 (1 page)
9 August 1988Particulars of mortgage/charge (3 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
26 January 1988Declaration of satisfaction of mortgage/charge (1 page)
26 January 1988Declaration of satisfaction of mortgage/charge (1 page)
5 May 1987Particulars of mortgage/charge (3 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
28 November 1986Company name changed ingleby (161) LIMITED\certificate issued on 28/11/86 (4 pages)
28 November 1986Company name changed ingleby (161) LIMITED\certificate issued on 28/11/86 (4 pages)
21 July 1986Certificate of Incorporation (1 page)
21 July 1986Certificate of Incorporation (1 page)