Aglionby
Carlisle
Cumbria
CA4 8AQ
Director Name | Mr Michael Gilligan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garth House Hayton Brampton Cumbria CA8 9HL |
Director Name | Herbert Gilligan |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Three Gables Wetheral Carlisle CA4 8LE |
Secretary Name | MacDonald Gilbert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | North Mosses Asby Cumbria CA14 4RP |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | Mr Roger Ian Hey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Craigmore Brampton Cumbria CA8 1AZ |
Director Name | Mr Austen Trevor Davies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Crosby On Eden Carlisle Cumbria CA6 4QZ |
Director Name | Peter John Coleman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Bank Official |
Correspondence Address | 15 Crescent View Alwoodley Leeds West Yorkshire LS17 8QF |
Director Name | Anthony Haslam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9-95 The Goldings Hayton Village Carlisle Cumbria CA4 9JA |
Director Name | Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 1997) |
Role | Banker |
Correspondence Address | College Farm College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 October 1998) |
Role | Bank Executive |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 July 1998) |
Role | Banker |
Correspondence Address | 5 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Raymond Scott Clark |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2000) |
Role | Banker |
Correspondence Address | The Orchard 21 Main Street Bishopthorpe York Yorkshire YO23 2RA |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2000) |
Role | Bank Executive |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Keith Lenard Cormican |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2005) |
Role | Manager |
Correspondence Address | 24 Miretta Place Castle Hill New South Wales Australia |
Director Name | Ian Douglas Ferguson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2003) |
Role | Managing Director |
Correspondence Address | Glebe Place The Green Wetheral Carlisle Cumbria CA4 8ET |
Director Name | Stuart Roe Brydon Fletcher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2004) |
Role | Manager |
Correspondence Address | The Coachhouse 5 Sydenham Road Glasgow G12 9NT Scotland |
Director Name | Colin Robertson Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2005) |
Role | Banker |
Correspondence Address | 11 Mortlake Road Kew Surrey TW9 3JE |
Director Name | Chris Bayliss |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2005) |
Role | Bank Official |
Correspondence Address | Elwick House 3 Manor Court Main Street Little Ouseburn North Yorkshire YO26 9TB |
Secretary Name | Lesley Jane Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Granary Milndavie Road, Strathblane Glasgow Lanarkshire G63 9EP Scotland |
Director Name | Dean Charles Cutbill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2006) |
Role | Bank Executive |
Correspondence Address | 17 Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RL |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2009) |
Role | Managing Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Secretary Name | Paul Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | Dovecote House Old Hall Road Sale, Cheshire England And Wales M33 2GS |
Director Name | Paul Anthony Duff |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 6 Newby Drive Gatley Cheadle Cheshire SK8 4EJ |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale, Cheshire England And Wales M33 2GS |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr Gary Francis Paul Killeen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Ann French |
---|---|
Status | Resigned |
Appointed | 14 June 2011(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Courtenay Abbott |
---|---|
Status | Resigned |
Appointed | 20 September 2012(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | Dovecote House Old Hall Road Sale, Cheshire England And Wales M33 2GS |
Director Name | Mr Steven John Huddart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2014(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 21 November 2014(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(19 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,703,000 |
Gross Profit | £1,674,000 |
Net Worth | £23,113,000 |
Current Liabilities | £44,014,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 June 2017 | Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page) |
---|---|
29 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (9 pages) |
4 January 2017 | Termination of appointment of Gary Francis Paul Killeen as a director on 28 October 2015 (1 page) |
4 January 2017 | Termination of appointment of Rebecca Jane Shepherd as a director on 28 October 2015 (1 page) |
4 January 2017 | Termination of appointment of Steven John Huddart as a director on 28 October 2015 (1 page) |
8 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (8 pages) |
17 February 2016 | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (17 pages) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2015 | Register(s) moved to registered inspection location Dovecote House Old Hall Road Sale Cheshire M33 2GS (2 pages) |
20 April 2015 | Registered office address changed from Dovecote House Old Hall Road Sale, Cheshire England and Wales M33 2GS to 1 More London Place London United Kingdom SE1 2AF on 20 April 2015 (2 pages) |
20 April 2015 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Dovecote House Old Hall Road Sale Cheshire M33 2GS (2 pages) |
17 April 2015 | Declaration of solvency (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Auditor's resignation (1 page) |
26 November 2014 | Appointment of Miss Zahra Peermohamed as a secretary on 21 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Paul Robert Johnson as a secretary on 21 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Courtenay Abbott as a secretary on 21 November 2014 (1 page) |
7 October 2014 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Steven John Huddart as a director on 30 September 2014 (2 pages) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
9 May 2014 | Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 9 May 2014 (1 page) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 December 2013 | Statement of capital on 3 December 2013
|
3 December 2013 | Statement by directors (3 pages) |
3 December 2013 | Solvency statement dated 28/11/13 (4 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Statement of capital on 3 December 2013
|
28 August 2013 | Secretary's details changed for Paul Robert Johnson on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Gary Francis Paul Killeen on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
20 April 2011 | Appointment of Gary Francis Paul Killeen as a director (2 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
24 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page) |
8 March 2010 | Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / william hall mcgibbon / 01/08/2008 (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
10 July 2008 | Nc inc already adjusted 12/06/08 (1 page) |
10 July 2008 | Ad 12/06/08\gbp si 20000000@1=20000000\gbp ic 2100000/22100000\ (2 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Gbp nc 22100000/42100000\12/06/08 (1 page) |
23 June 2008 | Memorandum and Articles of Association (1 page) |
2 June 2008 | Appointment terminated director andrew marsden (1 page) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
21 March 2008 | Director appointed paul lomas (1 page) |
20 March 2008 | Appointment terminated director paul duff (1 page) |
20 March 2008 | Director appointed david richard rendell (1 page) |
29 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
8 June 2007 | New director appointed (4 pages) |
6 June 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
11 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: kingstown broadway kingstown carlisle CA3 0HA (1 page) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
31 March 2006 | Resolutions
|
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
14 February 2006 | New director appointed (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 February 2005 | Auditor's resignation (1 page) |
24 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
7 October 2003 | Director resigned (1 page) |
21 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
18 April 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (23 pages) |
30 June 2000 | Company name changed eden vehicle rentals LIMITED\certificate issued on 30/06/00 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 01/03/99; full list of members (10 pages) |
16 February 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
9 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Resolutions
|
21 January 1999 | Registered office changed on 21/01/99 from: kingstown broadway kingstown industrial estate carlisle CA3 0LS (1 page) |
15 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
29 October 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
6 May 1998 | £ ic 6850000/2100000 27/04/98 £ sr 4750000@1=4750000 (1 page) |
16 March 1998 | Declaration of shares redemption:auditor's report (3 pages) |
13 March 1998 | Resolutions
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
25 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
5 December 1997 | £ ic 6850000/1600000 26/11/97 £ sr 5250000@1=5250000 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
24 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
9 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Auditor's resignation (2 pages) |
29 May 1997 | £ ic 8200000/6850000 22/05/97 £ sr 1350000@1=1350000 (1 page) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
14 October 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (3 pages) |
9 June 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 01/03/96; no change of members
|
19 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 01/03/95; full list of members (10 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
2 December 1993 | Full accounts made up to 30 June 1993 (17 pages) |
27 November 1992 | Full accounts made up to 30 June 1992 (15 pages) |
9 December 1991 | Full accounts made up to 30 June 1991 (13 pages) |
19 November 1990 | £ nc 2100000/12100000 02/11/90 (1 page) |
19 November 1990 | Memorandum and Articles of Association (10 pages) |
19 November 1990 | Resolutions
|
13 November 1990 | Full accounts made up to 30 June 1990 (11 pages) |
22 March 1990 | Full accounts made up to 30 September 1989 (12 pages) |
19 April 1989 | Full accounts made up to 30 September 1988 (11 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
7 June 1988 | Particulars of mortgage/charge (3 pages) |
1 June 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (5 pages) |
10 November 1987 | Memorandum and Articles of Association (17 pages) |
30 October 1987 | Resolutions
|
15 October 1987 | Resolutions
|
7 October 1987 | Memorandum and Articles of Association (5 pages) |
7 October 1987 | Resolutions
|
5 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
30 September 1987 | Company name changed chesswise LIMITED\certificate issued on 01/10/87 (2 pages) |
15 July 1987 | Incorporation (13 pages) |