Hammersmith
London
W6 8BJ
Director Name | Jonathan Lawrence John Gatt |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 30 March 2017(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2018) |
Role | Fp&A Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 September 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David William Meeks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 1993) |
Role | General Manager/Director |
Correspondence Address | Casquets Clos De Petit Bois St Martins Tr25 |
Director Name | Mr James Edward Langford |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 1998) |
Role | Executive |
Correspondence Address | Millstones Westerham Road Limpsfield Surrey KT20 5UA |
Director Name | Mr Alan Pass |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 1998) |
Role | Accountant |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Mr John Moore Pinckard |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1994) |
Role | Non Executive Director |
Correspondence Address | 27 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Richard Alexander Cameron |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1994) |
Role | Consultant |
Correspondence Address | Druidstone House 64 High Street Stanwick Wellingborough Northamptonshire NN9 6QA |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Silo 4 The Greenyard Yardley Hastings Northampton Northamptonshire NN7 1EQ |
Secretary Name | Mr Alan Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Douglas Ernest Rogers |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 1998) |
Role | Executive |
Correspondence Address | 46 Hampton Lane Solihull West Midlands B91 2PZ |
Director Name | Edward Augustus Hayward |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glynfield House Itton Chepstow Monmouthshire NP6 6BX Wales |
Director Name | Karl James Bongarten |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2004) |
Role | Company Vice President |
Correspondence Address | 27 Lost Mine Place Ridgefield Connecticut 06877 |
Director Name | Tom Francis Fanelli |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2004) |
Role | Company Vice President |
Correspondence Address | No 4 Mendas Road Danbury 06811 Connecticut Usa |
Director Name | Carolyn Sue Littles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1999) |
Role | Company Vice President |
Correspondence Address | 25 River Road Apt 3107 Wilton Connecticut 06897 |
Secretary Name | Sian Mair Wycherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Hillside The Graig Cwmcarn Gwent NP1 7FA Wales |
Director Name | Christopher Jacobs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | 299 Seneca Place Westfield New Jersey 07090 United States |
Secretary Name | Christopher Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2002) |
Role | Accountant |
Correspondence Address | 5 Richards Close Wootton Bassett Swindon Wiltshire SN4 7LE |
Secretary Name | Christopher Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2008) |
Role | Accountant |
Correspondence Address | 5 Grange Park St. Arvans Chepstow NP16 6EA Wales |
Director Name | David Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2007) |
Role | Managing Director |
Correspondence Address | 12 The Culvert Bradley Stoke Bristol BS32 8AB |
Director Name | Mr Andrew Brandon Bish |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Malmesbury Road Minety Wiltshire SN16 9QX |
Director Name | Jeremy Matthew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 23 August 2006(19 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Beethovenstraat 132-3 Amsterdam 1077 Js Foreign |
Director Name | Eileen Frances Mannion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2009) |
Role | Accountant |
Correspondence Address | 74 Church Street Old Glossop Derbyshire SK13 7RN |
Director Name | Carl Mark D'Ammassa |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | The Smithy Bottoms Farm Warmingham Road Warmingham CW1 4PJ |
Director Name | Andrew James Way |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | The Fairways 9 Fairhaven Wychwood Park Weston Cheshire CW2 5GG |
Director Name | Karen Ann Delamore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Andrew Winlow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Mrs Helen Elizabeth Ward |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Paul Laurence Beadle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2013) |
Role | European Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Kevin Thomas Griffin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Neil Campbell Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | mcinsurance.com |
---|
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 |
232.7m at £0.2 | Ge Capital Corporation (Holdings) 100.00% Ordinary |
---|---|
1 at £0.2 | Ge Credit Corp. Of Tennessee 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,290,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 1995 | Delivered on: 20 December 1995 Satisfied on: 22 June 1999 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 |
---|---|
26 October 1987 | Delivered on: 16 November 1987 Satisfied on: 12 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 November 2017 | Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
21 November 2017 | Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
30 October 2017 | Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages) |
30 October 2017 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages) |
30 October 2017 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 30 October 2017 (2 pages) |
30 October 2017 | Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages) |
30 October 2017 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Resolutions
|
14 June 2017 | Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page) |
7 April 2017 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages) |
7 April 2017 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages) |
14 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
14 March 2017 | Statement by Directors (1 page) |
14 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
14 March 2017 | Statement of capital on 14 March 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Statement of capital on 14 March 2017
|
14 March 2017 | Statement by Directors (1 page) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 October 2014 | Section 519 companies act 2006 (3 pages) |
14 October 2014 | Section 519 companies act 2006 (3 pages) |
19 September 2014 | Auditor's resignation (3 pages) |
19 September 2014 | Auditor's resignation (3 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 November 2013 | Termination of appointment of Karen Delamore as a director (1 page) |
20 November 2013 | Termination of appointment of Karen Delamore as a director (1 page) |
20 November 2013 | Termination of appointment of Paul Beadle as a director (1 page) |
20 November 2013 | Appointment of Kevin Thomas Griffin as a director (2 pages) |
20 November 2013 | Appointment of Neil Campbell Smith as a director (2 pages) |
20 November 2013 | Termination of appointment of Paul Beadle as a director (1 page) |
20 November 2013 | Appointment of Neil Campbell Smith as a director (2 pages) |
20 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Kevin Thomas Griffin as a director (2 pages) |
20 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 November 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Appointment of Paul Laurence Beadle as a director (2 pages) |
4 November 2011 | Appointment of Paul Laurence Beadle as a director (2 pages) |
31 August 2011 | Termination of appointment of Andrew Winlow as a director (1 page) |
31 August 2011 | Termination of appointment of Andrew Winlow as a director (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 March 2010 | Termination of appointment of Helen Ward as a director (1 page) |
25 March 2010 | Termination of appointment of Helen Ward as a director (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Winlow on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Winlow on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Winlow on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages) |
6 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
6 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
8 July 2009 | Director appointed helen elizabeth ward (2 pages) |
8 July 2009 | Director appointed helen elizabeth ward (2 pages) |
3 July 2009 | Appointment terminated director carl d'ammassa (1 page) |
3 July 2009 | Appointment terminated director carl d'ammassa (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members; amend (6 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members; amend (6 pages) |
3 March 2009 | Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page) |
2 March 2009 | Director appointed andrew winlow (2 pages) |
2 March 2009 | Director appointed andrew winlow (2 pages) |
27 February 2009 | Director appointed karen ann delamore (2 pages) |
27 February 2009 | Director appointed karen ann delamore (2 pages) |
25 February 2009 | Appointment terminated secretary christopher stott (1 page) |
25 February 2009 | Appointment terminated secretary christopher stott (1 page) |
23 February 2009 | Appointment terminated director eileen mannion (1 page) |
23 February 2009 | Appointment terminated director eileen mannion (1 page) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (3 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
7 September 2006 | Statement of affairs (5 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 31/08/06--------- £ si [email protected]=1000000 £ ic 30541343/31541343 (2 pages) |
7 September 2006 | Ad 31/08/06--------- £ si [email protected]=1000000 £ ic 30541343/31541343 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Statement of affairs (5 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
20 December 2004 | Ad 14/12/04--------- £ si [email protected]=19500000 £ ic 11041343/30541343 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
20 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 14/12/04--------- £ si [email protected]=19500000 £ ic 11041343/30541343 (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Application for reregistration from PLC to private (1 page) |
1 September 2000 | Application for reregistration from PLC to private (1 page) |
1 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2000 | Re-registration of Memorandum and Articles (28 pages) |
1 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Re-registration of Memorandum and Articles (28 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
28 March 2000 | Return made up to 05/02/00; full list of members
|
28 March 2000 | Return made up to 05/02/00; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 05/02/99; no change of members
|
4 March 1999 | Return made up to 05/02/99; no change of members
|
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 May 1998 | Director resigned (1 page) |
23 February 1998 | Full group accounts made up to 30 September 1997 (45 pages) |
23 February 1998 | Return made up to 05/02/98; bulk list available separately (7 pages) |
23 February 1998 | Return made up to 05/02/98; bulk list available separately (7 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (45 pages) |
28 January 1998 | Ad 08/01/98--------- £ si [email protected]=19047 £ ic 11022295/11041342 (2 pages) |
28 January 1998 | Ad 08/01/98--------- £ si [email protected]=19047 £ ic 11022295/11041342 (2 pages) |
11 September 1997 | Ad 08/09/97--------- £ si [email protected]=185000 £ ic 10837295/11022295 (2 pages) |
11 September 1997 | Ad 08/09/97--------- £ si [email protected]=185000 £ ic 10837295/11022295 (2 pages) |
18 February 1997 | Return made up to 05/02/97; bulk list available separately (7 pages) |
18 February 1997 | Return made up to 05/02/97; bulk list available separately (7 pages) |
11 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
11 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
3 July 1996 | Ad 24/06/96--------- £ si [email protected]=246154 £ ic 10591141/10837295 (2 pages) |
3 July 1996 | Ad 24/06/96--------- £ si [email protected]=246154 £ ic 10591141/10837295 (2 pages) |
22 May 1996 | Ad 01/05/96--------- £ si [email protected]=1320000 £ ic 9271141/10591141 (2 pages) |
22 May 1996 | Ad 01/05/96--------- £ si [email protected]=1320000 £ ic 9271141/10591141 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
16 April 1996 | Listing of particulars (49 pages) |
16 April 1996 | Listing of particulars (49 pages) |
22 February 1996 | Return made up to 05/02/96; bulk list available separately (7 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
22 February 1996 | Return made up to 05/02/96; bulk list available separately (7 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Memorandum and Articles of Association (53 pages) |
1 February 1996 | Memorandum and Articles of Association (53 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Ad 13/10/95--------- £ si [email protected]=5532852 £ ic 3738289/9271141 (6 pages) |
6 November 1995 | Ad 13/10/95--------- £ si [email protected]=5532852 £ ic 3738289/9271141 (6 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | £ nc 4950000/12000000 08/09/95 (1 page) |
12 September 1995 | £ nc 4950000/12000000 08/09/95 (1 page) |
12 September 1995 | Resolutions
|
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (383 pages) |
15 February 1992 | Full group accounts made up to 30 September 1991 (26 pages) |
15 February 1992 | Full group accounts made up to 30 September 1991 (26 pages) |
16 April 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
16 April 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
30 May 1990 | Full group accounts made up to 30 September 1989 (34 pages) |
30 May 1990 | Full group accounts made up to 30 September 1989 (34 pages) |
16 March 1989 | Prospectus (52 pages) |
16 March 1989 | Prospectus (52 pages) |
27 August 1987 | Incorporation (12 pages) |
27 August 1987 | Incorporation (12 pages) |