London
SW7 3TD
Director Name | Michael Alan Goodchild |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 15 Pink Lane Burnham Slough Berkshire SL1 8JP |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | Charles Green |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Joy Down Place Windsor Road Water Oakley Windsor Berkshire SL4 5UG |
Secretary Name | David John Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 Nursery Road Taplow Maidenhead Berkshire SL6 0JU |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(19 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | www.hrowen.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 July 2001 | Delivered on: 12 July 2001 Satisfied on: 3 February 2012 Persons entitled: Porsche Financial Services Great Britain Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all new porsche motor vehicles, all sums of money and the proceeds of any money under any contract or policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 November 1994 | Delivered on: 17 November 1994 Satisfied on: 16 November 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's stocks of new and used motor vehicles. Fully Satisfied |
1 March 1994 | Delivered on: 4 March 1994 Satisfied on: 15 September 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to sands of burnham limited by porsche cars great britain limited in respect of refunds of monies paid by or by the direction of sands of burnham limited to porsche cars great britain limited by way of deposit on the acquisition of motor vehicles supplied by porsche cars great britain limited on a consignment basis. Fully Satisfied |
3 February 1994 | Delivered on: 8 February 1994 Satisfied on: 26 April 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 18 April 1996 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and unused cars vans and commercial vehicles manufactured by sa automobiles citroen and/or sold by citroen U.k limited all the dealers right title and interest under any dealer agreement and the full benefit of all moneys deposited by or for the dealer. See the mortgage charge document for full details. Fully Satisfied |
28 March 1989 | Delivered on: 29 March 1989 Satisfied on: 12 November 1994 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1989 | Delivered on: 29 March 1989 Satisfied on: 12 November 1994 Persons entitled: United Dominions Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 46-48 high street, burham, buckinghamshire (title no: bm 132658). Fully Satisfied |
6 December 1988 | Delivered on: 23 December 1988 Satisfied on: 12 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 46-48 high street burnham buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1987 | Delivered on: 26 October 1987 Satisfied on: 12 November 1994 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: 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 |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members
|
19 October 2004 | Return made up to 20/09/04; full list of members
|
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
26 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 September 1998 | Return made up to 20/09/98; no change of members
|
24 September 1998 | Return made up to 20/09/98; no change of members
|
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 October 1997 | Return made up to 20/09/97; full list of members
|
24 October 1997 | Return made up to 20/09/97; full list of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 5TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 5TD (1 page) |
25 September 1996 | Return made up to 20/09/96; no change of members (8 pages) |
25 September 1996 | Return made up to 20/09/96; no change of members (8 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
3 October 1995 | Return made up to 20/09/95; change of members (8 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Return made up to 20/09/95; change of members (8 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 January 1995 | Location of debenture register (1 page) |
26 January 1995 | Location of debenture register (1 page) |
12 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Location of debenture register (1 page) |
12 July 1994 | Location of debenture register (1 page) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
29 April 1994 | £ nc 1000/1000000 25/04/94 (1 page) |
29 April 1994 | £ nc 1000/1000000 25/04/94 (1 page) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Location of debenture register (1 page) |
20 January 1994 | Location of debenture register (1 page) |
30 August 1993 | Secretary resigned;new director appointed (3 pages) |
30 August 1993 | Secretary resigned;new director appointed (3 pages) |
22 August 1993 | Director resigned;new director appointed (3 pages) |
22 August 1993 | Director resigned;new director appointed (3 pages) |
29 December 1987 | Wd 26/11/87 pd 09/10/87--------- £ si 98@1 (1 page) |
29 December 1987 | Wd 26/11/87 pd 09/10/87--------- £ si 98@1 (1 page) |
29 December 1987 | Wd 26/11/87 ad 09/10/87--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
29 December 1987 | Wd 26/11/87 ad 09/10/87--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Resolutions
|
8 July 1987 | Incorporation (15 pages) |
8 July 1987 | Incorporation (15 pages) |