London
EC4M 7RB
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Neil Geoffrey Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 541 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr David Haworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 504 Manchester Road Sudden Rochdale Lancashire OL11 3HE |
Director Name | Mrs Lorraine Haworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 504 Manchester Road Sudden Rochdale Lancashire OL11 3HE |
Secretary Name | Mrs Lorraine Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 504 Manchester Road Sudden Rochdale Lancashire OL11 3HE |
Director Name | Mr Barry Arthur Brockett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1994) |
Role | Operations Director |
Correspondence Address | 278 Manchester Road Rochdale Lancashire OL11 4LX |
Director Name | Adam David Haworth |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Lindsay Jane Needham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Mrs Lindsay Jane Needham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Website | disasterrecoverysolutions.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Haworth Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,622,199 |
Gross Profit | £3,678,383 |
Net Worth | £3,042,236 |
Cash | £1,814,733 |
Current Liabilities | £2,256,674 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 14 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2022 (overdue) |
8 November 2002 | Delivered on: 14 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 130B and 132 drake street, 2 and 2A moore street, site of 19, 21 and 23 back drake street and land at rear of 130B drake street, rochdake, greater manchester t/no. GM212083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 November 2002 | Delivered on: 14 November 2002 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. Outstanding |
20 March 2002 | Delivered on: 30 March 2002 Persons entitled: Nmb (UK) Limited Classification: Floating charge Secured details: £96,171.98 due or to become due from the company to the chargee. Particulars: All the leasehold property situate at unit 1 the sterling centre eastern road bracknell berkshire title number BK315363. Outstanding |
12 February 2002 | Delivered on: 16 February 2002 Persons entitled: Brixton Nominee Bracknell 1 Limited and Brixton Nominee Bracknell 2 Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account in the name of the landlord with national westminster bank PLC or such other bank as the landlord shall from time to time select designated by reference to the name of the tenant and the property (the "deposit balance"). Outstanding |
14 November 2006 | Delivered on: 18 November 2006 Persons entitled: Lch Properties Limited Lch Properties Limited Classification: Rent deposit deed Secured details: £12,092.51 and all other monies due or to become due. Particulars: Cash deposit of £12,092.51 together with any other sums. See the mortgage charge document for full details. Outstanding |
21 December 1999 | Delivered on: 23 December 1999 Satisfied on: 26 March 2003 Persons entitled: Amec Developments Limited Classification: Rent deposit deed Secured details: £14,000.00 due from the company to the chargee under the rent deposit deed. Particulars: £14,000 deposit under a lease dated 15TH october 1999. Fully Satisfied |
9 September 1999 | Delivered on: 15 September 1999 Satisfied on: 26 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1B green lane heywood greater manchester t/n GM789791. Fully Satisfied |
9 September 1999 | Delivered on: 15 September 1999 Satisfied on: 26 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1C green lane heywood greater manchester t/n GM789792. Fully Satisfied |
7 November 1989 | Delivered on: 14 November 1989 Satisfied on: 26 March 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 April 1988 | Delivered on: 4 May 1988 Satisfied on: 26 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property situate at 132 drake street, rochdale, greater manchester title nos GM212083, LA73585 and LA329351. Fully Satisfied |
24 May 2023 | Liquidators' statement of receipts and payments to 22 March 2023 (17 pages) |
---|---|
11 April 2022 | Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022 (2 pages) |
9 April 2022 | Declaration of solvency (5 pages) |
9 April 2022 | Appointment of a voluntary liquidator (3 pages) |
9 April 2022 | Resolutions
|
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
1 December 2020 | Accounts for a small company made up to 30 November 2019 (22 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 January 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
20 November 2019 | Change of details for Haworth Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
16 April 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
20 December 2018 | Appointment of Mrs Charlotte Helen Marshall as a director on 30 November 2018 (2 pages) |
20 December 2018 | Appointment of Mr Simon Paul Golesworthy as a director on 30 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of Lorraine Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Termination of appointment of David Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Appointment of Mr Patrick John Keddy as a director on 30 November 2018 (2 pages) |
20 December 2018 | Registered office address changed from 508 Manchester Road Rochdale Lancashire OL11 3HE to Ground Floor 4 More London Riverside London SE1 2AU on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Lorraine Haworth as a secretary on 30 November 2018 (1 page) |
20 December 2018 | Termination of appointment of Adam David Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Termination of appointment of Lindsay Jane Needham as a director on 30 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 November 2018 | Satisfaction of charge 10 in full (1 page) |
24 October 2018 | Full accounts made up to 31 May 2018 (24 pages) |
26 September 2018 | Satisfaction of charge 8 in full (1 page) |
11 September 2018 | Satisfaction of charge 9 in full (2 pages) |
11 September 2018 | Satisfaction of charge 7 in full (1 page) |
11 September 2018 | Satisfaction of charge 6 in full (2 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (25 pages) |
5 January 2018 | Appointment of Mrs Lindsay Jane Needham as a director on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Lindsay Jane Needham as a director on 5 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
29 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Lindsay Jane Needham on 26 April 2014 (2 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Lindsay Jane Needham on 26 April 2014 (2 pages) |
12 November 2014 | Full accounts made up to 31 May 2014 (21 pages) |
12 November 2014 | Full accounts made up to 31 May 2014 (21 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
4 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
31 December 2009 | Director's details changed for Lindsay Jane Needham on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Lorraine Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Adam David Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Adam David Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Lorraine Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David Haworth on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Lindsay Jane Needham on 11 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood OL10 1NB on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood OL10 1NB on 11 November 2009 (1 page) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 December 2008 | Director's change of particulars / adam haworth / 14/11/2004 (1 page) |
12 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / adam haworth / 14/11/2004 (1 page) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members
|
14 December 2004 | Return made up to 14/11/04; full list of members
|
28 April 2004 | Director's particulars changed (2 pages) |
28 April 2004 | Director's particulars changed (2 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members
|
4 December 2003 | Return made up to 14/11/03; full list of members
|
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Return made up to 14/11/02; full list of members (8 pages) |
23 January 2003 | Return made up to 14/11/02; full list of members (8 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 14/11/01; full list of members (7 pages) |
5 February 2002 | Return made up to 14/11/01; full list of members (7 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 January 2001 | Return made up to 14/11/00; full list of members
|
19 January 2001 | Return made up to 14/11/00; full list of members
|
10 March 2000 | Return made up to 14/11/99; full list of members (7 pages) |
10 March 2000 | Return made up to 14/11/99; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 February 1997 | Return made up to 14/11/96; no change of members
|
12 February 1997 | Return made up to 14/11/96; no change of members
|
30 July 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 May 1996 | Return made up to 14/11/95; full list of members (6 pages) |
28 May 1996 | Return made up to 14/11/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 March 1993 | Return made up to 14/11/92; full list of members (8 pages) |
20 August 1992 | New director appointed (2 pages) |
6 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
5 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
2 May 1990 | Return made up to 14/11/89; full list of members (8 pages) |
19 June 1989 | Wd 14/06/89 ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1988 | New director appointed (2 pages) |
14 October 1988 | Return made up to 15/08/88; full list of members (5 pages) |
13 January 1987 | Company name changed flightace computing LIMITED\certificate issued on 13/01/87 (2 pages) |
13 January 1987 | Company name changed flightace computing LIMITED\certificate issued on 13/01/87 (2 pages) |
6 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 October 1986 | Incorporation (13 pages) |
10 October 1986 | Incorporation (13 pages) |