Hayling Island
Hampshire
PO11 0FF
Director Name | Mr Kevin John Paul Quinn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Greyfriars Grange Road, Tilford Farnham Surrey GU10 2DQ |
Director Name | Mr Chaim Yehuda Rahamin Halvieim |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 135 Leeside Crescent London NW11 0JN |
Secretary Name | Mr Kevin John Paul Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Greyfriars Grange Road, Tilford Farnham Surrey GU10 2DQ |
Director Name | Ms Douglas Howard Paveley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warwick Road Hampton Wick Kingston Upon Thames Surrey KT1 4DW |
Director Name | Justin Ian Bird |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Seafield Road London NW11 1AS |
Director Name | Magnus George Collard |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glenone 6 Haymeads Drive Esher Surrey KT10 9EX |
Director Name | Robert George William Edwards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Belvedere North Road Chorleywood Hertfordshire WD3 5LE |
Director Name | Mr Lionel Charles Stevens |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 136 Sutton Court Road Chiswick London W4 3HT |
Director Name | Mr Barrie Alvin Tankel |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 43 Lancaster Grove London NW3 4HB |
Secretary Name | Robert George William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Belvedere North Road Chorleywood Hertfordshire WD3 5LE |
Secretary Name | Mr Lionel Charles Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 136 Sutton Court Road Chiswick London W4 3HT |
Director Name | Kevin John Paul Quinn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 5 August End George Green Slough Berkshire SL3 6RP |
Secretary Name | Kevin John Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 August 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 5 August End George Green Slough Berkshire SL3 6RP |
Director Name | Duncan Trench |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Flat 6 145 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Mr Chaim Yehuda Rahamin Halvieim |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hamilton Road London NW11 9EA |
Website | btpgroup.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Barrie Tankel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,628 |
Cash | £729 |
Current Liabilities | £799,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed 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: £36,760 and all income and interest thereon and deriving therefrom. Outstanding |
---|---|
9 May 2007 | Delivered on: 16 May 2007 Persons entitled: Howrad De Walden Estates Limited Classification: Supplemental 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: £22,500.00 and all income and interest thereon and deriving therefrom. Outstanding |
18 August 1999 | Delivered on: 31 August 1999 Persons entitled: Marble Arch Tower Limited Classification: Deed relating to rental deposit Secured details: The rent reserved by the lease or any other payment or sum whether by way of damages costs interest or otherwise due from the tenant to the landlord by virtue referred to in the lease, sums arising by way of damages or otherwise as a result of a breach by the tenant referred to in the lease. The under lease dated 18 august 1999 and made between the landlord (1) and the tenant (2) by which part of the 21ST floor of the tower block forming part of the building shortly known as the marble arch tower, london W1 was demised by the landlord to the tenant for a term of 10 years from 18 august 1999. Particulars: The capital monies and all accrued interest thereon for the time being standing to the credit of the designated deposit account (into which the sum of £49,450 was deposited on 18 august 1999) with barclays bank PLC, broadgate business centre, 155 bishopsgate, london EC2M 3XA. Outstanding |
29 August 1995 | Delivered on: 13 September 1995 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 13 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all the property assets and rights of the company present and future. Fully Satisfied |
7 June 1990 | Delivered on: 16 June 1990 Satisfied on: 13 September 1995 Persons entitled: Hill Samuel Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 August 2022 | Change of details for Barrie Tankel Holdings Limited as a person with significant control on 29 June 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 29 June 2022 (2 pages) |
25 January 2022 | Satisfaction of charge 5 in full (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Change of details for Barrie Tankel Holdings Limited as a person with significant control on 17 March 2019 (2 pages) |
14 January 2019 | Satisfaction of charge 3 in full (1 page) |
14 January 2019 | Satisfaction of charge 4 in full (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Appointment of Justin Ian Bird as a director on 1 September 2018 (2 pages) |
21 September 2018 | Appointment of Magnus George Collard as a director on 1 September 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr John Gerard Brennan on 26 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Notification of Barrie Tankel Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Barrie Tankel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2012 | Director's details changed for Mr John Gerard Brennan on 29 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Director's details changed for Mr John Gerard Brennan on 29 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mr John Gerrard Brennan on 29 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Gerrard Brennan on 29 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Director's change of particulars / john brennan / 29/06/2009 (1 page) |
25 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
25 August 2009 | Director's change of particulars / john brennan / 29/06/2009 (1 page) |
25 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Resolutions
|
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members
|
20 July 2004 | Return made up to 29/06/04; full list of members
|
22 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members
|
18 August 2003 | Return made up to 29/06/03; full list of members
|
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
31 December 2002 | Application for reregistration from PLC to private (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2002 | Re-registration of Memorandum and Articles (9 pages) |
31 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Re-registration of Memorandum and Articles (9 pages) |
31 December 2002 | Application for reregistration from PLC to private (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 3 manchester square london W1U 3PB (1 page) |
4 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 3 manchester square london W1U 3PB (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
26 June 2002 | Return made up to 29/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 29/06/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
16 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (19 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (19 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 29/06/99; full list of members (6 pages) |
14 February 2000 | Return made up to 29/06/99; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
10 September 1997 | Return made up to 29/06/97; no change of members (5 pages) |
10 September 1997 | Return made up to 29/06/97; no change of members (5 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
6 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |
6 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
1 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
7 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
21 March 1995 | Secretary resigned;director resigned (2 pages) |
21 March 1995 | New secretary appointed;new director appointed (2 pages) |
21 March 1995 | New secretary appointed;new director appointed (2 pages) |
21 March 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 April 1987 | Memorandum and Articles of Association (11 pages) |
23 April 1987 | Memorandum and Articles of Association (11 pages) |
13 April 1987 | Company name changed bestlight PLC\certificate issued on 13/04/87 (3 pages) |
3 February 1987 | Company type changed from pri to PLC (10 pages) |
14 January 1987 | Incorporation (15 pages) |