21 - 24 Millbank
London
SW1P 4QP
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2012(24 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(25 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 30 May 2012(25 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Richard John Muddle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Racecourse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burningfold Manor Plaistow Road, Dunsfold Godalming Surrey GU8 4PF |
Director Name | Clifford Smith |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 1993) |
Role | Consultant |
Correspondence Address | 29 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | Ronald Albert Muddle |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | The Mill Cottage Southwell Racecourse Southwell Nottinghamshire NG25 0TS |
Director Name | Mr Robin Longstaff-Tyrrell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Building Surveyor |
Correspondence Address | 3 Mildmay Close Ringmer Lewes East Sussex BN8 5JQ |
Director Name | Mr Andrew Ironmonger Derry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Great Chilmington Farm Ashford Kent RH7 6PQ |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Co Director |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1995) |
Role | Racecourse Manager |
Correspondence Address | The Old Smithy Brewood Wolverhampton Staffordshire ST19 9DQ |
Director Name | John Bell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Timbers Main Street Fiskerton Nottinghamshisre NG25 0UL |
Director Name | Mr William Albert Parker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Coppice Road Finchfield Wolverhampton West Midlands WV3 8BJ |
Director Name | Brigadier Andrew Parker Bowles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1999) |
Role | Retired Army Officer |
Country of Residence | England |
Correspondence Address | Church Lane House Brokenborough Malmesbury Wiltshire SN16 0HY |
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Aston Court Mews Shifnal Shropshire TF11 8TP |
Director Name | Geoffrey Thomas Lowndes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Saxonfields Wrottesley Road Wolverhampton West Midlands WV6 8SX |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Edward Charles Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2006) |
Role | Operations Manager |
Correspondence Address | Paddock Cottage 1 Mill Lane Racecourse Road Lingfield Surrey RH7 6PJ |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Strand London WC2R 0NE |
Website | southwell-racecourse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35.5k at £1 | Arena Leisure Racing LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | Resolutions
|
20 January 2015 | Solvency statement dated 09/12/14 (2 pages) |
20 January 2015 | Statement by directors (1 page) |
20 January 2015 | Statement by directors (1 page) |
20 January 2015 | Resolutions
|
20 January 2015 | Solvency statement dated 09/12/14 (2 pages) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (3 pages) |
23 December 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Statement by directors (1 page) |
18 November 2014 | Resolutions
|
18 November 2014 | Statement by directors (1 page) |
18 November 2014 | Solvency statement dated 07/11/14 (1 page) |
18 November 2014 | Solvency statement dated 07/11/14 (1 page) |
18 November 2014 | Statement of capital on 18 November 2014
|
18 November 2014 | Statement of capital on 18 November 2014
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (6 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (6 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (6 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page) |
4 September 2012 | Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages) |
13 June 2012 | Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages) |
12 June 2012 | Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages) |
5 April 2012 | Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page) |
5 April 2012 | Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / robert renton / 01/12/2006 (2 pages) |
17 August 2009 | Director's change of particulars / robert renton / 01/12/2006 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Secretary appointed robert mercer (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
6 October 2008 | Appointment terminated secretary william parker (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page) |
4 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
4 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
4 September 2008 | Secretary's change of particulars / william parker / 22/08/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / william parker / 22/08/2008 (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members; amend (7 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members; amend (7 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
17 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
8 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Accounts made up to 31 December 2002 (5 pages) |
20 September 2003 | Accounts made up to 31 December 2002 (5 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 September 2002 | Accounts made up to 31 December 2001 (5 pages) |
23 September 2002 | Accounts made up to 31 December 2001 (5 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members
|
11 August 2000 | Return made up to 08/08/00; full list of members
|
18 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
11 October 1996 | Application for reregistration from PLC to private (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
11 October 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 October 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 October 1996 | Application for reregistration from PLC to private (1 page) |
19 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
3 July 1996 | £ ic 85001/35001 25/03/96 £ sr 50000@1=50000 (1 page) |
3 July 1996 | £ ic 85001/35001 25/03/96 £ sr 50000@1=50000 (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: the studio, 5 wellington place, sparrows green wadhurst east sussex. TN5 6SW (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: the studio, 5 wellington place, sparrows green wadhurst east sussex. TN5 6SW (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New secretary appointed;director resigned (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New secretary appointed;director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |