Canary Wharf
London
E14 5GL
Director Name | Mr Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Michael David Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 86 West Green Road London N15 5NS |
Director Name | Mr John Cussans |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 36 Durleston Park Drive Bookham Leatherhead Surrey KT23 4AJ |
Director Name | Mr Stephen John Barrett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Amberley Lee's Hill South Warnborough Hampshire RG29 1RQ |
Director Name | Mr Martin Phillip Rogers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 28 Fairfax Road London NW6 4HA |
Secretary Name | Mrs June Doreen Francis Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 89 Rahere House London EC1V 8DQ |
Director Name | Howard Graham Sharp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 21 Blackmore Way Blackmore End Wheathampstead Hertfordshire AL4 8LJ |
Secretary Name | Howard Graham Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 21 Blackmore Way Blackmore End Wheathampstead Hertfordshire AL4 8LJ |
Director Name | David Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2003) |
Role | Director Of Operations |
Correspondence Address | Forest Edge 18 Sylvan Way Chigwell Essex IG7 4QB |
Director Name | Iain McLean |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 86 Heathfield Park Drive Chadwell Heath Romford Essex RM6 4FJ |
Director Name | Michael Stephen Garrett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 29 Hinton Crescent Hempstead Gillingham Kent ME7 3RN |
Director Name | Alison Jane Blackburn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 37 Lavengro Road West Norwood London SE27 9EQ |
Director Name | Mr Patrick Jongbloet |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forty Acres Road Canterbury Kent CT2 7HJ |
Director Name | Mr Martyn Christopher Crowfoot |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | David Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Forest Edge 18 Sylvan Way Chigwell Essex IG7 4QB |
Director Name | Christopher John Russell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 37 Glebe Street Chiswick London W4 2BE |
Director Name | Alison Jane Howie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 37 Lavengro Road West Norwood London SE27 9EQ |
Director Name | Mr Michael Stephan Garrett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Secretary Name | Mr Martyn Christopher Crowfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Raymond James Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Sunnybank Hickmans Green, Boughton Under Blean Faversham Kent ME13 9NT |
Director Name | Ms Alison Jane Burrows |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Lee Mark Moody |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Craig Matthew McGilvray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Suzanne Margaret Jackson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Anthony Peter Hampson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr John Robert Poskitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Secretary Name | Alison Jane Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(25 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Paul Harvey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Howard Graham Sharp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 186 City Road London EC1V 2NT |
Secretary Name | Mr Howard Graham Sharp |
---|---|
Status | Resigned |
Appointed | 01 May 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 186 City Road London EC1V 2NT |
Director Name | Mr Robert David Openshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(29 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 September 2016) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 186 City Road London EC1V 2NT |
Secretary Name | Mr Mark Ronald Sydney Beadle |
---|---|
Status | Resigned |
Appointed | 01 April 2016(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 186 City Road London EC1V 2NT |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 2017) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | www.emprise.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 873227 |
Telephone region | Maidstone |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Emprise PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,477,729 |
Gross Profit | £8,666,608 |
Net Worth | £1,899,337 |
Cash | £5,652,736 |
Current Liabilities | £15,747,954 |
Latest Accounts | 29 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 29 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 29 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 12 November 2017 (overdue) |
23 December 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2016 | Delivered on: 4 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2001 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
31 August 2021 | Restoration by order of the court (3 pages) |
---|---|
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
19 November 2018 | Administrator's progress report (26 pages) |
16 November 2018 | Notice of move from Administration to Dissolution (26 pages) |
18 June 2018 | Administrator's progress report (26 pages) |
5 January 2018 | Statement of administrator's proposal (49 pages) |
18 December 2017 | Notice of deemed approval of proposals (3 pages) |
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Resolutions
|
10 December 2017 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
10 December 2017 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
28 November 2017 | Appointment of an administrator (3 pages) |
28 November 2017 | Appointment of an administrator (3 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 22 November 2017 (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
13 September 2017 | Satisfaction of charge 020392330010 in full (1 page) |
13 September 2017 | Satisfaction of charge 020392330010 in full (1 page) |
1 September 2017 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Mark Ronald Sydney Beadle as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Mark Ronald Sydney Beadle as a secretary on 1 September 2017 (1 page) |
30 August 2017 | Satisfaction of charge 020392330007 in full (1 page) |
30 August 2017 | Satisfaction of charge 020392330007 in full (1 page) |
24 March 2017 | Full accounts made up to 29 June 2016 (27 pages) |
24 March 2017 | Full accounts made up to 29 June 2016 (27 pages) |
4 January 2017 | Registration of charge 020392330010, created on 22 December 2016 (5 pages) |
4 January 2017 | Registration of charge 020392330010, created on 22 December 2016 (5 pages) |
23 December 2016 | Registration of charge 020392330009, created on 23 December 2016 (25 pages) |
23 December 2016 | Registration of charge 020392330009, created on 23 December 2016 (25 pages) |
22 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Howard Graham Sharp as a secretary on 1 April 2016 (1 page) |
22 September 2016 | Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark Ronald Sydney Beadle as a secretary on 1 April 2016 (2 pages) |
22 September 2016 | Termination of appointment of Howard Graham Sharp as a secretary on 1 April 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert David Openshaw as a director on 5 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert David Openshaw as a director on 5 September 2016 (1 page) |
29 April 2016 | Termination of appointment of Howard Graham Sharp as a director on 1 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Howard Graham Sharp as a director on 1 April 2016 (1 page) |
29 October 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
2 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
18 September 2015 | Appointment of Mr Mark Ronald Sydney Beadle as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Ronald Sydney Beadle as a director on 17 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Robert David Openshaw as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Robert David Openshaw as a director on 11 September 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Howard Graham Sharp on 3 August 2015 (2 pages) |
3 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Harvey as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Harvey as a director on 27 February 2015 (1 page) |
6 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Appointment of Mr Howard Graham Sharp as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Alison Burrows as a secretary (1 page) |
7 May 2014 | Appointment of Mr Howard Graham Sharp as a secretary (2 pages) |
7 May 2014 | Appointment of Mr Howard Graham Sharp as a director (2 pages) |
7 May 2014 | Termination of appointment of Alison Burrows as a secretary (1 page) |
7 May 2014 | Termination of appointment of Alison Burrows as a director (1 page) |
7 May 2014 | Termination of appointment of Alison Burrows as a director (1 page) |
7 May 2014 | Appointment of Mr Howard Graham Sharp as a director (2 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 August 2013 | Registration of charge 020392330008
|
6 August 2013 | Registration of charge 020392330008
|
1 July 2013 | Termination of appointment of Lesley Shearman as a director (1 page) |
1 July 2013 | Termination of appointment of Lesley Shearman as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 April 2013 | Registration of charge 020392330007 (21 pages) |
26 April 2013 | Registration of charge 020392330007 (21 pages) |
28 March 2013 | Termination of appointment of John Poskitt as a director (1 page) |
28 March 2013 | Termination of appointment of John Poskitt as a director (1 page) |
11 February 2013 | Termination of appointment of Anthony Hampson as a director (1 page) |
11 February 2013 | Termination of appointment of Anthony Hampson as a director (1 page) |
28 January 2013 | Termination of appointment of Craig Mcgilvray as a director (1 page) |
28 January 2013 | Termination of appointment of Craig Mcgilvray as a director (1 page) |
25 January 2013 | Appointment of Mr Stephen John Barrett as a director (2 pages) |
25 January 2013 | Appointment of Mr Paul Harvey as a director (2 pages) |
25 January 2013 | Appointment of Mr Paul Harvey as a director (2 pages) |
25 January 2013 | Appointment of Mr Stephen John Barrett as a director (2 pages) |
26 November 2012 | Termination of appointment of Michael Hall as a director (1 page) |
26 November 2012 | Termination of appointment of Michael Hall as a director (1 page) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mr Michael Edward Hall as a director (2 pages) |
6 July 2012 | Appointment of Mr Michael Edward Hall as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Register inspection address has been changed from 186 City Road London EC1V 2NT United Kingdom (1 page) |
21 February 2012 | Register inspection address has been changed from 186 City Road London EC1V 2NT United Kingdom (1 page) |
25 January 2012 | Termination of appointment of Martyn Crowfoot as a director (2 pages) |
25 January 2012 | Termination of appointment of Martyn Crowfoot as a secretary (2 pages) |
25 January 2012 | Appointment of Alison Jane Burrows as a secretary (3 pages) |
25 January 2012 | Appointment of Alison Jane Burrows as a secretary (3 pages) |
25 January 2012 | Termination of appointment of Martyn Crowfoot as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Martyn Crowfoot as a director (2 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Lee Moody as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Lee Moody as a director (2 pages) |
5 October 2010 | Appointment of Mr John Robert Poskitt as a director (3 pages) |
5 October 2010 | Appointment of Mr John Robert Poskitt as a director (3 pages) |
5 October 2010 | Termination of appointment of Suzanne Jackson as a director (2 pages) |
5 October 2010 | Termination of appointment of Suzanne Jackson as a director (2 pages) |
18 August 2010 | Termination of appointment of Michael Garrett as a director (1 page) |
18 August 2010 | Termination of appointment of Michael Garrett as a director (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 April 2010 | Termination of appointment of Ian Whittingham as a director (1 page) |
20 April 2010 | Termination of appointment of Ian Whittingham as a director (1 page) |
19 February 2010 | Termination of appointment of James Walker as a director (1 page) |
19 February 2010 | Termination of appointment of James Walker as a director (1 page) |
16 February 2010 | Appointment of Anthony Peter Hampson as a director (3 pages) |
16 February 2010 | Appointment of Suzanne Margaret Jackson as a director (3 pages) |
16 February 2010 | Appointment of Anthony Peter Hampson as a director (3 pages) |
16 February 2010 | Appointment of Suzanne Margaret Jackson as a director (3 pages) |
26 November 2009 | Appointment of Craig Matthew Mcgilvray as a director (3 pages) |
26 November 2009 | Appointment of Craig Matthew Mcgilvray as a director (3 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for James Newman Walker on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for James Newman Walker on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Shearman on 1 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lee Mark Moody on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Martyn Christopher Crowfoot on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Shearman on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Shearman on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Michael Stephen Garrett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Whittingham on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alison Jane Burrows on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for James Newman Walker on 1 October 2009 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 March 2009 | Director appointed lee mark moody (2 pages) |
23 March 2009 | Director appointed lee mark moody (2 pages) |
21 December 2008 | Appointment terminated director richard webster (1 page) |
21 December 2008 | Appointment terminated director richard webster (1 page) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
13 October 2008 | Director appointed ian whittingham (2 pages) |
13 October 2008 | Director appointed ian whittingham (2 pages) |
13 October 2008 | Director appointed james walker (2 pages) |
13 October 2008 | Director appointed james walker (2 pages) |
22 July 2008 | Director's change of particulars / alison burrows / 12/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / alison burrows / 12/06/2008 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: scriptor court 155 farringdon road london EC1R 3AD (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: scriptor court 155 farringdon road london EC1R 3AD (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Auditor's statement (1 page) |
27 July 2007 | Auditor's report (1 page) |
27 July 2007 | Application for reregistration from private to PLC (1 page) |
27 July 2007 | Auditor's report (1 page) |
27 July 2007 | Declaration on reregistration from private to PLC (1 page) |
27 July 2007 | Re-registration of Memorandum and Articles (15 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Balance Sheet (1 page) |
27 July 2007 | Declaration on reregistration from private to PLC (1 page) |
27 July 2007 | Application for reregistration from private to PLC (1 page) |
27 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 2007 | Balance Sheet (1 page) |
27 July 2007 | Auditor's statement (1 page) |
27 July 2007 | Re-registration of Memorandum and Articles (15 pages) |
27 July 2007 | Resolutions
|
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 July 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
1 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
19 May 2007 | Particulars of mortgage/charge (15 pages) |
19 May 2007 | Particulars of mortgage/charge (15 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Re-registration of Memorandum and Articles (15 pages) |
2 May 2007 | Application for reregistration from PLC to private (1 page) |
2 May 2007 | Application for reregistration from PLC to private (1 page) |
2 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 May 2007 | Re-registration of Memorandum and Articles (15 pages) |
2 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members
|
1 December 2005 | Return made up to 29/10/05; full list of members
|
23 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 29/10/04; full list of members
|
23 November 2004 | Return made up to 29/10/04; full list of members
|
13 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
31 March 2004 | Re-registration of Memorandum and Articles (15 pages) |
31 March 2004 | Declaration on reregistration from private to PLC (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Auditor's statement (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Application for reregistration from private to PLC (1 page) |
31 March 2004 | Auditor's report (1 page) |
31 March 2004 | Re-registration of Memorandum and Articles (15 pages) |
31 March 2004 | Auditor's statement (1 page) |
31 March 2004 | Auditor's report (1 page) |
31 March 2004 | Balance Sheet (1 page) |
31 March 2004 | Balance Sheet (1 page) |
31 March 2004 | Application for reregistration from private to PLC (1 page) |
31 March 2004 | Declaration on reregistration from private to PLC (1 page) |
31 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
17 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
11 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Resolutions
|
15 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 2003 | Application for reregistration from PLC to private (1 page) |
15 October 2003 | Re-registration of Memorandum and Articles (15 pages) |
15 October 2003 | Re-registration of Memorandum and Articles (15 pages) |
15 October 2003 | Application for reregistration from PLC to private (1 page) |
15 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
8 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
26 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
5 August 1997 | Auditor's statement (1 page) |
5 August 1997 | Application for reregistration from private to PLC (1 page) |
5 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Declaration on reregistration from private to PLC (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (15 pages) |
5 August 1997 | Auditor's statement (1 page) |
5 August 1997 | Balance Sheet (1 page) |
5 August 1997 | Auditor's report (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (15 pages) |
5 August 1997 | Application for reregistration from private to PLC (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1997 | Auditor's report (1 page) |
5 August 1997 | Balance Sheet (1 page) |
5 August 1997 | Declaration on reregistration from private to PLC (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 29/10/96; change of members (6 pages) |
6 November 1996 | Return made up to 29/10/96; change of members (6 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Declaration of assistance for shares acquisition (27 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Declaration of assistance for shares acquisition (27 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
5 April 1993 | Nc inc already adjusted 12/03/93 (1 page) |
5 April 1993 | Nc inc already adjusted 12/03/93 (1 page) |
5 April 1993 | Memorandum and Articles of Association (19 pages) |
5 April 1993 | Memorandum and Articles of Association (19 pages) |
19 March 1993 | Resolutions
|
9 July 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1989 | Nc inc already adjusted 24/07/89 (1 page) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
23 October 1989 | Nc inc already adjusted 24/07/89 (1 page) |
9 August 1988 | Particulars of mortgage/charge (3 pages) |
9 August 1988 | Particulars of mortgage/charge (3 pages) |
26 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
28 November 1986 | Company name changed ingleby (161) LIMITED\certificate issued on 28/11/86 (4 pages) |
28 November 1986 | Company name changed ingleby (161) LIMITED\certificate issued on 28/11/86 (4 pages) |
21 July 1986 | Certificate of Incorporation (1 page) |
21 July 1986 | Certificate of Incorporation (1 page) |