Company NameMansell North East Limited
Company StatusDissolved
Company Number02148326
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 8 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Aldo Leask
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 1993)
RoleAccountant
Correspondence AddressAldomari 4 Broad Dykes Avenue
Kingswells
Aberdeen
Aberdeenshire
AB1 8UH
Scotland
Director NameMr Robert Edgar Glibbery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1995)
RoleDivisional Managing Director
Correspondence Address3 Bank House Court
Hognaston
Ashbourne
Derbyshire
DE6 1JH
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameJames Walter Barr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 19 March 1993)
RoleDivisional Finance Dir
Correspondence Address10 Broughton Crescent
Barlaston
Stoke On Trent
Staffordshire
ST12 9DB
Director NameEric Alexander Forbes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address7 Endrick Place
Aberdeen
Aberdeenshire
AB2 6EF
Scotland
Director NameJames Birnie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address179 Anderson Drive
Aberdeen
Aberdeenshire
AB2 6BT
Scotland
Secretary NameJames Aldo Leask
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 1993)
RoleCompany Director
Correspondence AddressAldomari 4 Broad Dykes Avenue
Kingswells
Aberdeen
Aberdeenshire
AB1 8UH
Scotland
Director NameRobert Maxwell Barr
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 1997)
RoleFinance Director
Correspondence AddressKnaven Schoolhouse
Maud
Peterhead
Aberdeenshire
AB42 5SU
Scotland
Secretary NameRobert Maxwell Barr
NationalityBritish
StatusResigned
Appointed09 August 1993(6 years after company formation)
Appointment Duration4 years (resigned 18 August 1997)
RoleFinance Director
Correspondence AddressKnaven Schoolhouse
Maud
Peterhead
Aberdeenshire
AB42 5SU
Scotland
Director NameJames Edward Cawdron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1997)
RoleChartered Secretary
Correspondence Address31 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Director NameMr Peter Wheeldon Parkin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Dalley Lane
Belper
Derbyshire
DE56 2DJ
Director NameJohn Hudson Bancroft
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressLittle Hayes Farm
Alderwasley
Belper
Derbyshire
DE56 2RA
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameJames Maxwell Bicker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed18 August 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Director NameGarry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 4 months after company formation)
Appointment Duration3 days (resigned 21 November 1997)
RoleChartered Secretary
Correspondence AddressHuggins Cottage
Back Lane
East Clandon
Surrey
GU4 7SD
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 4 months after company formation)
Appointment Duration3 days (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameJulia Gay Faulkner
NationalityBritish
StatusResigned
Appointed31 December 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed28 March 2006(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD

Contact

Websiteconstructingcommunities.com

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

225k at £1Hall & Tawse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 5 April 1995
Satisfied on: 28 April 2014
Persons entitled: Sun Alliance Trust Company Limited

Classification: Charge over deposit
Secured details: All moneys due or to become due from the company to sun alliance trust company limited under or pursuant to the terms of the charge.
Particulars: All the company's right title and interest in and under all monies from time to time standing to the credit of the account of hall and tawes north east limitd with tsb bank PLC of po box 10 301/302 broad street, birmingham B1 2DD which is designated delta bank security account and all accruals and other sums which may be credited thereto. ( but excluding interest accruing on the amount standing to the credit of the account).
Fully Satisfied

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU to C/O Mazars Tower Bridge House St Katharines Way London E1W 1DD on 1 October 2016 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (4 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for gregory william mutch.
(4 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
25 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 225,000
(5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Gregory William Mutch as a director on 13 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2016.
(2 pages)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Gregory William Mutch as a director on 13 October 2015 (1 page)
4 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
1 December 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 225,000
(5 pages)
1 December 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
25 November 2014Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
28 April 2014Satisfaction of charge 1 in full (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 225,000
(4 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (16 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
22 January 2010Annual return made up to 27 November 2009 (14 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 27/11/08; full list of members (6 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Appointment terminated director eric forbes (1 page)
7 May 2008Appointment terminated director neil patterson (1 page)
11 December 2007Return made up to 27/11/07; no change of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 October 2007Director resigned (1 page)
13 December 2006Return made up to 27/11/06; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
9 December 2005Return made up to 27/11/05; no change of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Return made up to 27/11/04; no change of members (7 pages)
8 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 October 2004Director's particulars changed (1 page)
6 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
12 January 2004Return made up to 27/11/03; full list of members (7 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 December 2002Director's particulars changed (1 page)
12 December 2002Return made up to 27/11/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 27/11/01; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
20 November 2001Auditor's resignation (2 pages)
17 September 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 April 2001Director's particulars changed (1 page)
22 January 2001Director resigned (1 page)
11 December 2000Return made up to 27/11/00; no change of members (7 pages)
23 October 2000Secretary resigned;director resigned (1 page)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
19 May 2000Director's particulars changed (1 page)
29 December 1999Return made up to 27/11/99; full list of members (10 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
10 March 1999Memorandum and Articles of Association (9 pages)
17 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (1 page)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/99
(10 pages)
11 January 1999Auditor's resignation (2 pages)
4 January 1999Company name changed hall & tawse north-east LIMITED\certificate issued on 04/01/99 (2 pages)
16 July 1998Director's particulars changed (1 page)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 March 1998Return made up to 18/12/97; full list of members (8 pages)
30 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
25 November 1997Auditor's resignation (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
6 May 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
10 March 1997Auditor's resignation (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
24 December 1996Return made up to 18/12/96; full list of members (14 pages)
29 October 1996Full accounts made up to 30 June 1996 (13 pages)
16 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
22 December 1995Registered office changed on 22/12/95 from: ashbourne road, mackworth, derby. DE3 4NB (1 page)
22 December 1995Return made up to 18/12/95; full list of members (20 pages)
21 December 1995Full accounts made up to 30 June 1995 (12 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995New director appointed (4 pages)
2 May 1995Director resigned;new director appointed (6 pages)
19 April 1995Director resigned (4 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
8 March 1995New director appointed (6 pages)
8 March 1995New director appointed (6 pages)
3 March 1995New director appointed (3 pages)
22 January 1995Return made up to 18/12/94; full list of members (10 pages)
25 January 1994Return made up to 18/12/93; full list of members (8 pages)
6 January 1993Return made up to 18/12/92; full list of members (9 pages)
16 January 1992Return made up to 18/12/91; full list of members (9 pages)
18 September 1991Return made up to 29/11/90; full list of members (8 pages)
19 June 1990Return made up to 28/11/89; full list of members (6 pages)
5 September 1989Return made up to 29/11/88; full list of members (4 pages)
17 May 1988Return made up to 31/12/87; full list of members (4 pages)