Kensington
London
W8 5SY
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Corporate Headquarters Scarsdale Place, Kensington London W8 5SY |
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Peter James Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Brooklands Dale Road Forest Row East Sussex RH18 5BP |
Director Name | Anthony John Horst |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Vice President Technical Services |
Correspondence Address | 4 Hedingham Close Horley Surrey RH6 9NB |
Director Name | Martin Lewis Armitstead |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Vice President Development |
Correspondence Address | Howgill The Warren Off Denham Lane Chalfont St Peter Bucks SL9 0QZ |
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Norman Cooke |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 271 The Broadway Cullercoats North Shields Tyne & Wear NE30 3LH |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Grove Cottage Wrotham Hill Road Wrotham Sevenoaks Kent TN15 7PU |
Director Name | Stephen Edward Price |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1994) |
Role | Regional General Manager |
Correspondence Address | 16 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Director Name | Michael Lawrence Delaney |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1994) |
Role | Airline Executive |
Correspondence Address | 11 Kincora Road Clontarf Dublin Irish Ireland |
Secretary Name | Michael Lawrence Delaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1994) |
Role | Airline Executive |
Correspondence Address | 11 Kincora Road Clontarf Dublin Irish Ireland |
Director Name | Martin Orme |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2000) |
Role | Regional General Manager |
Correspondence Address | Rotkay 24 Regent Close Bramhall Stockport Cheshire SK7 1JA |
Secretary Name | Julian Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1995) |
Role | Airline Executive |
Correspondence Address | 23 Cypress Court Sutton Surrey SM1 2SU |
Director Name | Frederick James Arthur Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Little Nearton 2 Nether Lane Flore Northampton NN7 4LR |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Stephen Edward Price |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Draycott House 6 Wellfield Close Balsall Common CV7 7SZ |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(16 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey. RH6 7AF |
Director Name | Mr Simon Jeremy Allison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ponsonby Terrace Westminster SW1P 4PZ |
Director Name | Grant Christopher Wilkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2006) |
Role | Managing Director |
Correspondence Address | The Gatehouse Village Lane Hedgerley Berkshire SL2 3UY |
Director Name | Tony Matthew Dangerfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2006) |
Role | Hospitality Executive |
Correspondence Address | 81 Wattleton Road Beaconsfield Buckinghamshire HP9 1RS |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Antony Richard Hill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2011) |
Role | Hotel Manager |
Correspondence Address | 15 Millbrook Close Glazebury Cheshire WA3 5LT |
Director Name | Richard Montgomery Hartman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 May 2010) |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | Lavenham House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 2017) |
Role | Senior Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey. RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Michael Nigitsch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2017(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2018) |
Role | President Of The European Region |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey. RH6 7AF |
Website | millenniumhotels.co.uk |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5.7m at £0.5 | Copthorne Hotel Holdings LTD 85.29% Ordinary |
---|---|
688.8k at £0.5 | Copthorne Hotel Holdings LTD 10.37% Ordinary 1 |
100k at £0.5 | Mrs Daphne Cooke 1.51% Ordinary |
58.6k at £0.5 | Mr Philip Saunderson 0.88% Ordinary |
41.9k at £0.5 | Nigel Cooke 0.63% Ordinary 1 |
41.9k at £0.5 | Simon Cooke 0.63% Ordinary 1 |
15k at £0.5 | Nigel Cooke 0.23% Ordinary |
15k at £0.5 | Simon Cooke 0.23% Ordinary |
7.8k at £0.5 | Mr Charles Burton 0.12% Ordinary 1 |
7.8k at £0.5 | Mr Philip Saunderson 0.12% Ordinary 1 |
1 at £0.5 | Copthorne (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,275,000 |
Gross Profit | £2,358,000 |
Net Worth | £10,724,000 |
Cash | £182,000 |
Current Liabilities | £830,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
22 September 1992 | Delivered on: 24 September 1992 Persons entitled: Copthorne Hotel Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £14,000,000 under the terms of an agreement dated 23/07/92. Particulars: Legal mortgage and/or the proceeds of sale over the copthorne newcastle the close quayside newcastle upon tyne. 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. Outstanding |
---|---|
27 April 1989 | Delivered on: 12 May 1989 Persons entitled: Tyne & Wear Development Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date. 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 |
30 August 1991 | Delivered on: 10 September 1991 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal morgtgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Copthorne hotel, the close, quayside,, newcastle upon tyne. NE1 3RT and the proceeds of sale. T/n: ty 222445. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1989 | Delivered on: 13 December 1989 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge on development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all the companies benefit in all rights title and interest in and to a development agreement relating to a site at the close newcastle upon tyne. Fully Satisfied |
1 December 1989 | Delivered on: 13 December 1989 Satisfied on: 6 April 1993 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 |
18 October 1988 | Delivered on: 27 October 1988 Satisfied on: 11 May 1989 Persons entitled: Tyne & Wear Developments Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2 of an agreement of even date. Particulars: F/H land 498 the close newcastle upon tyne and land adjoining thereto title no: ty 54481 and ty 113698. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 December 2019 (33 pages) |
17 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
24 November 2020 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey. RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 September 2018 | Appointment of Copthorne Hotels Limited as a director on 14 September 2018 (3 pages) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
2 May 2018 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
5 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
5 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 June 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 May 2015 | Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey. RH6 7AF (1 page) |
12 May 2015 | Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey. RH6 7AF (1 page) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 November 2014 | Section 519 (1 page) |
19 November 2014 | Section 519 (1 page) |
12 November 2014 | Section 519 (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
12 November 2014 | Section 519 (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 May 2014 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2014 (1 page) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2014 (1 page) |
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
24 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (13 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (13 pages) |
22 March 2011 | Termination of appointment of Antony Hill as a director (1 page) |
22 March 2011 | Termination of appointment of Antony Hill as a director (1 page) |
19 January 2011 | Termination of appointment of Kenneth Hunt as a director (1 page) |
19 January 2011 | Termination of appointment of Kenneth Hunt as a director (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Appointment of Clive Anthony Harrington as a director (3 pages) |
25 May 2010 | Appointment of Clive Anthony Harrington as a director (3 pages) |
20 May 2010 | Termination of appointment of Richard Hartman as a director (1 page) |
20 May 2010 | Termination of appointment of Richard Hartman as a director (1 page) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (8 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (8 pages) |
25 April 2008 | Director appointed antony richard hill (2 pages) |
25 April 2008 | Director appointed antony richard hill (2 pages) |
23 April 2008 | Director appointed richard montgomery hartman (2 pages) |
23 April 2008 | Director appointed richard montgomery hartman (2 pages) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 21/04/07; full list of members (4 pages) |
18 May 2007 | Return made up to 21/04/07; full list of members (4 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (4 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Return made up to 21/04/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (9 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (9 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members (9 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members (9 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members
|
15 October 2001 | Return made up to 16/09/01; full list of members
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 16/09/00; full list of members (8 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 16/09/00; full list of members (8 pages) |
16 October 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Return made up to 16/09/99; change of members (14 pages) |
15 October 1999 | Return made up to 16/09/99; change of members (14 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
24 September 1998 | Return made up to 16/09/98; change of members
|
24 September 1998 | Return made up to 16/09/98; change of members
|
17 February 1998 | Full accounts made up to 31 December 1996 (22 pages) |
17 February 1998 | Full accounts made up to 31 December 1996 (22 pages) |
14 October 1997 | Return made up to 16/09/97; full list of members (14 pages) |
14 October 1997 | Return made up to 16/09/97; full list of members (14 pages) |
19 August 1997 | Auditor's resignation (1 page) |
19 August 1997 | Auditor's resignation (1 page) |
5 March 1997 | Full accounts made up to 31 December 1995 (21 pages) |
5 March 1997 | Full accounts made up to 31 December 1995 (21 pages) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1996 | Return made up to 16/09/96; no change of members
|
11 October 1996 | Return made up to 16/09/96; no change of members
|
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 October 1995 | Return made up to 16/09/95; full list of members (16 pages) |
10 October 1995 | Return made up to 16/09/95; full list of members (16 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
8 July 1993 | Memorandum and Articles of Association (33 pages) |
8 July 1993 | Memorandum and Articles of Association (33 pages) |
30 June 1993 | Resolutions
|
30 June 1993 | Resolutions
|
19 May 1993 | Resolutions
|
19 May 1993 | Memorandum and Articles of Association (36 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Memorandum and Articles of Association (36 pages) |
24 September 1992 | Particulars of mortgage/charge (7 pages) |
24 September 1992 | Particulars of mortgage/charge (7 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
7 May 1991 | Return made up to 16/09/90; full list of members (9 pages) |
7 May 1991 | Return made up to 16/09/90; full list of members (9 pages) |
10 February 1991 | Resolutions
|
10 February 1991 | Resolutions
|
29 October 1990 | Return made up to 31/12/89; no change of members (4 pages) |
29 October 1990 | Return made up to 31/12/89; no change of members (4 pages) |
24 July 1989 | Return made up to 16/09/88; full list of members (4 pages) |
24 July 1989 | Return made up to 16/09/88; full list of members (4 pages) |
12 May 1989 | Particulars of mortgage/charge (7 pages) |
12 May 1989 | Particulars of mortgage/charge (7 pages) |
6 March 1989 | Resolutions
|
6 March 1989 | Resolutions
|
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
17 March 1987 | Certificate of Incorporation (1 page) |
17 March 1987 | Certificate of Incorporation (1 page) |