Hampstead Garden Suburb
London
N2 0DE
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Director Name | Mr Kevin Edward Grice |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive London N2 0DE |
Director Name | Mrs Louise Anne Dawson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Neil Murray Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Matthew James Benton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Robert Leslie Rosen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Battlefield Road St Albans Hertfordshire AL1 4DB |
Director Name | Peter Benjamin Thirlby |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | Fountain House Church Road Stoke Hammond Milton Keynes Buckinghamshire MK17 9BP |
Director Name | Mr Brian Peter Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 7 Pertwee Drive Great Baddow Chelmsford Essex CM2 8DY |
Director Name | Mr Rupert Jeffcoat Dick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Church Street Harston Cambridge Cambridgeshire CB2 5NP |
Director Name | Colin Arthur Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 27 November 2001) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Pick Road Cresswell Quay Cresselly Kilgetty Pembrokeshire SA68 0TJ Wales |
Director Name | Mr Christopher Derek Woodcock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1997) |
Role | Sales Director |
Correspondence Address | Ivy House 33 Prath Street Soham Ley Cambridgeshire CB7 5BH |
Director Name | Mr Philip Ernest Pearson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 15 George Street Hertford Hertfordshire SG14 3AD |
Director Name | Mr Michael Francis Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 May 2017) |
Role | Software Production Director |
Country of Residence | England |
Correspondence Address | 4 Ashley Court Providence Hill Bursledon Southampton SO31 8AT |
Director Name | Nigel John Bowes Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 31 Cornwall Grove Chiswick London W4 2LB |
Director Name | Peter Leonard Baker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 April 2012) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | 5 Trinity Place Stevenage Hertfordshire SG1 3LF |
Director Name | Michael Gilbert Bow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2017) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | 31 Brocklebank Road Earlsfield London SW18 3AP |
Director Name | Mr Graham Neil Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 152 Green End Road Sawtry Huntingdon Cambridgeshire PE28 5XA |
Website | www.tracesolutions.co.uk/ |
---|---|
Telephone | 020 78251000 |
Telephone region | London |
Registered Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £0.01 | Trace Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,415,065 |
Gross Profit | £934,782 |
Net Worth | £3,285,735 |
Cash | £147 |
Current Liabilities | £2,171,407 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 October 2007 | Delivered on: 20 October 2007 Satisfied on: 12 May 2010 Persons entitled: Fortis Bank Sa-Nv Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
30 July 1996 | Delivered on: 8 August 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 25TH may 1995 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the schedule attached to form 395 including any part or parts thereof and all additions alterations and accessories replacements and revewals of component parts thereto with the benefit of all obligations and warranties. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Copyright mortgage Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis. Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details. Fully Satisfied |
25 May 1995 | Delivered on: 1 June 1995 Satisfied on: 23 December 2003 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 |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (22 pages) |
---|---|
1 December 2022 | Confirmation statement made on 22 November 2022 with updates (7 pages) |
30 November 2022 | Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page) |
4 May 2022 | Accounts for a small company made up to 31 May 2021 (22 pages) |
4 January 2022 | Confirmation statement made on 22 November 2021 with updates (8 pages) |
21 April 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
19 March 2021 | Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (9 pages) |
7 April 2020 | Accounts for a small company made up to 31 May 2019 (22 pages) |
10 February 2020 | Appointment of Mr Neil Murray Stewart as a director on 10 February 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 22 November 2019 with updates (9 pages) |
14 January 2019 | Accounts for a small company made up to 31 May 2018 (22 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (21 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (21 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with updates (9 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with updates (9 pages) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
1 February 2017 | Termination of appointment of Michael Gilbert Bow as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Michael Gilbert Bow as a director on 31 January 2017 (1 page) |
3 January 2017 | Appointment of Mrs Louise Anne Dawson as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Mrs Louise Anne Dawson as a director on 22 December 2016 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (13 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (13 pages) |
9 February 2016 | Particulars of variation of rights attached to shares (6 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
9 February 2016 | Resolutions
|
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Particulars of variation of rights attached to shares (6 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Resolutions
|
13 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
4 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
4 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
3 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 November 2014 | Appointment of Mr Kevin Edward Grice as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Kevin Edward Grice as a director on 19 November 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of Peter Baker as a director (1 page) |
11 May 2012 | Termination of appointment of Peter Baker as a director (1 page) |
9 January 2012 | Full accounts made up to 31 May 2011 (16 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (16 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (19 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 December 2009 | Director's details changed for Mr Michael Francis Flynn on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Michael Francis Flynn on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Gilbert Bow on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Peter Leonard Baker on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Jonathan Wolfe on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Gilbert Bow on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Jonathan Wolfe on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Graham Neil Davies on 22 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Peter Leonard Baker on 22 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Graham Neil Davies on 22 November 2009 (2 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (15 pages) |
10 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (16 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
21 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
20 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
25 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
25 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (16 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (16 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
14 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
14 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members
|
12 December 2000 | Return made up to 22/11/00; full list of members
|
5 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (19 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (19 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (16 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (16 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
28 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 22/11/96; full list of members
|
6 December 1996 | Return made up to 22/11/96; full list of members
|
5 September 1996 | Full accounts made up to 31 May 1995 (15 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (15 pages) |
8 August 1996 | Particulars of mortgage/charge (25 pages) |
8 August 1996 | Particulars of mortgage/charge (25 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
12 December 1995 | Return made up to 22/11/95; full list of members (8 pages) |
12 December 1995 | Return made up to 22/11/95; full list of members (8 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 May 1993 | Company name changed\certificate issued on 14/05/93 (2 pages) |
4 January 1990 | Resolutions
|
16 October 1989 | Resolutions
|
16 October 1989 | Nc inc already adjusted (1 page) |
16 October 1989 | Nc inc already adjusted (1 page) |
5 September 1986 | Incorporation (13 pages) |
5 September 1986 | Incorporation (13 pages) |