Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 May 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr John Andrew Rodney Tait |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | Honeystone House Fore Street West Camel Yeovil Somerset BA22 7QW |
Director Name | Michael George Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | Woodbury Cheniston Grove Maidenhead Berkshire SL6 4LN |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | John Brownhill |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | Tree Tops Montacute Road Stoke-Sub-Hamdon Yeovil Somerset TA14 6UQ |
Director Name | Mr Albert Ernest Collier |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | Rose Mount Meare Green Wrantage Taunton Somerset TA3 6DA |
Director Name | Ronald James Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | 12 Summer Road Rowley Regis Warley West Midlands B65 9QQ |
Director Name | Mr Gerard Labrusse |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | Chemin Du Buala Borderes-Sur-Echez 65320 Foreign |
Secretary Name | Mr David John Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Blagdon Hill Taunton Somerset TA3 7SN |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Director Name | Mr Nigel John Renton Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oldershaw Avenue Kegworth Derby DE74 2DR |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(12 years after company formation) |
Appointment Duration | 3 years (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(27 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 15 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 15 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Guinness Peat Group PLC 50.00% Ordinary |
---|---|
1 at £1 | S G Warburg Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 3 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
29 December 1998 | Delivered on: 14 January 1999 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 1997 | Delivered on: 8 May 1997 Satisfied on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present vand future obligations and liabillties due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties under each finance document to which such obligor is a party. 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 |
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain intercompany loans made by it as lender. 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 |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
22 December 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
22 December 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
22 December 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 May 2014 | Termination of appointment of James Russell as a director (1 page) |
21 May 2014 | Termination of appointment of James Russell as a director (1 page) |
20 May 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Nicholas Tarn as a director (2 pages) |
20 May 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
20 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
20 May 2014 | Appointment of Mr Nicholas Tarn as a director (2 pages) |
20 May 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
20 May 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 20 May 2014 (1 page) |
19 May 2014 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
19 May 2014 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
15 May 2014 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
15 May 2014 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
15 May 2014 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
15 May 2014 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 May 2014 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
13 May 2014 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 20 December 2006 with a full list of shareholders (10 pages) |
9 April 2014 | Annual return made up to 20 December 2008 with a full list of shareholders (11 pages) |
9 April 2014 | Annual return made up to 20 December 2007 with a full list of shareholders (10 pages) |
9 April 2014 | Annual return made up to 20 December 2006 with a full list of shareholders (10 pages) |
9 April 2014 | Annual return made up to 20 December 2007 with a full list of shareholders (10 pages) |
9 April 2014 | Annual return made up to 20 December 2008 with a full list of shareholders (11 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 June 2012 | Company name changed 02060925 LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed 02060925 LIMITED\certificate issued on 08/06/12
|
1 June 2012 | Termination of appointment of Clinton Gleave as a director (1 page) |
1 June 2012 | Termination of appointment of John King as a secretary (2 pages) |
1 June 2012 | Termination of appointment of John King as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Clinton Gleave as a director (1 page) |
28 May 2012 | Restoration by order of the court (4 pages) |
28 May 2012 | Restoration by order of the court (4 pages) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 January 2004 | Return made up to 20/12/03; full list of members
|
25 January 2004 | Return made up to 20/12/03; full list of members
|
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
9 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
9 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members
|
20 January 2003 | Return made up to 20/12/02; full list of members
|
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
22 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 January 2000 | Return made up to 20/12/99; full list of members
|
23 January 2000 | Return made up to 20/12/99; full list of members
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
14 January 1999 | Particulars of mortgage/charge (14 pages) |
14 January 1999 | Return made up to 20/12/98; no change of members
|
14 January 1999 | Particulars of mortgage/charge (14 pages) |
14 January 1999 | Return made up to 20/12/98; no change of members
|
13 January 1999 | Resolutions
|
6 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
8 May 1997 | Particulars of mortgage/charge (12 pages) |
8 May 1997 | Particulars of mortgage/charge (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
19 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |