124-126 Borough High Street
London
SE1 1BL
Director Name | Mr David George Butler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Thomas Street London SE1 9RR |
Secretary Name | Mr Jonathan Cook |
---|---|
Status | Current |
Appointed | 09 July 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Michael James Hickling |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belfairs Close Leigh On Sea Essex SS9 3AL |
Director Name | Mr James Alec Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Shipbroker |
Correspondence Address | 16 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mr Martin John Goodall Ashford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2005) |
Role | Shipbroker |
Correspondence Address | Mayford Lodge Mayford Green Woking Surrey GU22 0NL |
Director Name | Mr Charles Arthur Fowle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 October 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Timothy Henry Bees |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Keepers Oak Cottage Wedds Farm Ticehurst East Sussex TN5 7DP |
Director Name | Mr Nigel Claude Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 105 Sussex Road Petersfield Hampshire GU31 4LB |
Director Name | Alan George Burgess |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Shipbroker |
Correspondence Address | 47 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Michael Kenneth Drayton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2007) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | The Old House High Street Odiham Hampshire RG29 1LN |
Secretary Name | Mr Timothy Henry Bees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Keepers Oak Cottage Wedds Farm Ticehurst East Sussex TN5 7DP |
Secretary Name | Mr Hamish Ian Whitelaw Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 8 Onslow Avenue Richmond Surrey TW10 6QB |
Director Name | Francis Gallagher |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2008) |
Role | Ship Broker |
Correspondence Address | 124 Handcross Road Luton Bedfordshire LU2 8JF |
Director Name | Alan Arthur Edward Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2003) |
Role | Ship Broker |
Correspondence Address | 35 Wheeler Avenue Oxted Surrey RH8 9LF |
Secretary Name | John Michael Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 35 Holland Road Little Clacton Clacton On Sea Essex CO16 9RT |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Grahame Stuart Fleet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2002) |
Role | Ship-Broker |
Correspondence Address | 19 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | Mr Jon Norman Deakin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clarewood Court Seymour Place London W1H 2NN |
Director Name | Mr James William Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2008) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Director Name | Mr Bjorn Andersen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 June 2019) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Richard James Harmsworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Peter Hiron Bartleet |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2008) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Anthony Edward Demby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Secretary Name | Mr Simon William Romer-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Ship Broker |
Correspondence Address | Robins Brook Cottage 37 Stoneham Street Coggeshall Colchester CO6 1UH |
Director Name | Mr Sean Martin Miller |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 2013) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Nicholas Brian Fortescue Hubbard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 May 2010) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Jiulong Huang |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 May 2010(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2013) |
Role | Ship Broker |
Country of Residence | China |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Halvor Ellefsen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 2012(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2016) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Keith Anthony Amato |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2015) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Henri Richard Black |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 December 2016) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124 126 Borough High Street London SE1 1BL |
Director Name | Mr Michael Francis Gallagher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 December 2016) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Thomas Devenish Morton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 December 2016) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Secretary Name | Mr Louis Gonzalez |
---|---|
Status | Resigned |
Appointed | 11 July 2017(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Website | galbraiths.co.uk |
---|
Registered Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.4m at £0.1 | Galbraith Employee Share Ownership Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,000 |
Net Worth | £925,000 |
Cash | £18,000 |
Current Liabilities | £3,723,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
29 December 2020 | Delivered on: 11 January 2021 Persons entitled: James Alec Hall Robert David Perry Caledonian Trustees Limited Classification: A registered charge Particulars: The leasehold land being commercial unit bridgegate house 124-126 borough high street london registered under title number TGL225169. Outstanding |
---|---|
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Second and third floors, 116/126 borough high street (which is currently known at the land registry as commercial unit, bridgegate house, 124-126 borough high street, london SE1 1BL) (land registry title no: TGL225169). Outstanding |
1 March 2018 | Delivered on: 7 March 2018 Persons entitled: James Alec Hall Robert David Perry Caledonian Trustees Limited James Alec Hall Anthony Norman Masters Caledonian Trustees Limited as Trustees of the Galbraith Pension Scheme Robert David Perry Classification: A registered charge Particulars: Commercial unit bridegate house 124-126 borough high street london title no TGL225169. Outstanding |
28 April 2009 | Delivered on: 15 May 2009 Persons entitled: Galbraith Pension Scheme Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgegate house 124-126 borough high street london SE1 1BL. Outstanding |
1 May 2009 | Delivered on: 8 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposit see image for full details. Outstanding |
19 December 2003 | Delivered on: 9 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgegate house 124-126 borough high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 July 2003 | Delivered on: 6 August 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2ND and 3RD floor 116/126 borough high street london SE1. Outstanding |
25 July 2003 | Delivered on: 6 August 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
23 February 1990 | Delivered on: 7 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
11 January 2021 | Registration of charge 021719170009, created on 29 December 2020 (37 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (3 pages) |
5 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
22 November 2019 | Satisfaction of charge 4 in full (2 pages) |
22 October 2019 | Satisfaction of charge 3 in full (1 page) |
22 October 2019 | Satisfaction of charge 2 in full (1 page) |
16 October 2019 | Registration of charge 021719170008, created on 11 October 2019 (8 pages) |
16 September 2019 | Appointment of Mr Jonathan Cook as a secretary on 9 July 2019 (2 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 June 2019 | Termination of appointment of Bjorn Andersen as a director on 15 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Louis Gonzalez as a secretary on 5 April 2019 (1 page) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 March 2018 | Registration of charge 021719170007, created on 1 March 2018 (43 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 July 2017 | Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of John David Savage as a director on 2 December 2016 (1 page) |
5 December 2016 | Termination of appointment of John David Savage as a director on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Francis Gallagher as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Daniel Matthew Whick as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Henri Richard Black as a director on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr John David Savage as a director on 23 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Daniel Matthew Whick as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Henri Richard Black as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Francis Gallagher as a director on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr John David Savage as a director on 23 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 September 2016 | Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 November 2015 | Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 July 2015 | Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
9 June 2014 | Director's details changed for Mr Keith Anthony Amato on 19 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Keith Anthony Amato on 19 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
9 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
12 February 2014 | Purchase of own shares. (3 pages) |
12 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
6 February 2014 | Purchase of own shares. (3 pages) |
6 February 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
13 January 2014 | Appointment of Mr David George Butler as a director (2 pages) |
13 January 2014 | Appointment of Mr David George Butler as a director (2 pages) |
20 December 2013 | Termination of appointment of Jiulong Huang as a director (1 page) |
20 December 2013 | Termination of appointment of Jiulong Huang as a director (1 page) |
20 December 2013 | Termination of appointment of Jiulong Huang as a director (1 page) |
20 December 2013 | Termination of appointment of Jiulong Huang as a director (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
24 September 2013 | Termination of appointment of Sean Miller as a director (1 page) |
24 September 2013 | Termination of appointment of Sean Miller as a director (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 April 2012 | Appointment of Mr Keith Anthony Amato as a director (2 pages) |
16 April 2012 | Appointment of Mr Keith Anthony Amato as a director (2 pages) |
2 March 2012 | Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages) |
1 March 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
1 March 2012 | Appointment of Mr Halvor Ellefsen as a director (2 pages) |
1 March 2012 | Appointment of Mr Halvor Ellefsen as a director (2 pages) |
1 March 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
17 June 2010 | Termination of appointment of Richard Harmsworth as a director (1 page) |
17 June 2010 | Termination of appointment of Richard Harmsworth as a director (1 page) |
17 June 2010 | Termination of appointment of Simon Romer-Lee as a director (1 page) |
17 June 2010 | Termination of appointment of Simon Romer-Lee as a director (1 page) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
9 June 2010 | Appointment of Mr Jiulong Huang as a director (2 pages) |
9 June 2010 | Appointment of Mr Jiulong Huang as a director (2 pages) |
28 May 2010 | Termination of appointment of Nicholas Hubbard as a director (1 page) |
28 May 2010 | Termination of appointment of Nicholas Hubbard as a director (1 page) |
8 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
7 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
7 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages) |
18 December 2009 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 18 December 2009 (2 pages) |
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 June 2009 | Director appointed mr nicholas brian fortescue hubbard (1 page) |
29 June 2009 | Director appointed mr nicholas brian fortescue hubbard (1 page) |
21 May 2009 | Return made up to 15/05/09; full list of members (24 pages) |
21 May 2009 | Director's change of particulars / simon romer-lee / 15/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / simon romer-lee / 15/05/2009 (1 page) |
21 May 2009 | Return made up to 15/05/09; full list of members (24 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2008 | Director appointed mr sean martin miller (1 page) |
10 November 2008 | Director appointed mr sean martin miller (1 page) |
7 November 2008 | Appointment terminated director francis gallagher (1 page) |
7 November 2008 | Appointment terminated director francis gallagher (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
4 August 2008 | Return made up to 15/05/08; full list of members (14 pages) |
4 August 2008 | Return made up to 15/05/08; full list of members (14 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
20 June 2008 | S-div (1 page) |
20 June 2008 | S-div (1 page) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 April 2008 | Appointment terminated secretary simon romer-lee (1 page) |
14 April 2008 | Appointment terminated secretary simon romer-lee (1 page) |
11 April 2008 | Secretary appointed mr simon william romer-lee (1 page) |
11 April 2008 | Director appointed mr simon william romer-lee (1 page) |
11 April 2008 | Secretary appointed mr simon william romer-lee (1 page) |
11 April 2008 | Director appointed mr simon william romer-lee (1 page) |
2 April 2008 | Appointment terminated director peter bartleet (1 page) |
2 April 2008 | Appointment terminated director peter bartleet (1 page) |
11 March 2008 | Appointment terminated director james palmer (1 page) |
11 March 2008 | Appointment terminated director james palmer (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members
|
5 June 2007 | Return made up to 15/05/07; full list of members
|
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members
|
16 June 2006 | Return made up to 15/05/06; full list of members
|
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 15/05/05; change of members
|
25 August 2005 | Return made up to 15/05/05; change of members
|
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 15/05/04; change of members (24 pages) |
17 June 2004 | Return made up to 15/05/04; change of members (24 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
15 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
15 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (19 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (19 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (1 page) |
13 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
11 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
11 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members
|
19 June 2002 | Return made up to 15/05/02; full list of members
|
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 15/05/01; change of members (22 pages) |
2 July 2001 | Return made up to 15/05/01; change of members (22 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
17 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
17 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members
|
15 June 2000 | Return made up to 15/05/00; full list of members
|
4 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
4 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
14 June 1999 | Return made up to 15/05/99; change of members (10 pages) |
14 June 1999 | Return made up to 15/05/99; change of members (10 pages) |
9 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
9 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 15/05/98; change of members (8 pages) |
9 June 1998 | Return made up to 15/05/98; change of members (8 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 15/05/97; full list of members (12 pages) |
18 June 1997 | Return made up to 15/05/97; full list of members (12 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
8 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
8 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Return made up to 15/05/96; full list of members (10 pages) |
29 May 1996 | Return made up to 15/05/96; full list of members (10 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (15 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (15 pages) |
21 June 1995 | Return made up to 15/05/95; full list of members (14 pages) |
21 June 1995 | Return made up to 15/05/95; full list of members (14 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
9 June 1994 | Return made up to 15/05/94; full list of members
|
9 June 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
23 June 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
23 June 1993 | Return made up to 15/05/93; full list of members (9 pages) |
20 January 1993 | Director resigned (2 pages) |
7 July 1992 | Memorandum and Articles of Association (14 pages) |
7 July 1992 | Memorandum and Articles of Association (14 pages) |
18 June 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
18 June 1992 | Return made up to 15/05/92; change of members (8 pages) |
5 September 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 June 1991 | Return made up to 15/05/91; change of members (10 pages) |
20 June 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
7 June 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
7 June 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
7 June 1990 | Return made up to 15/05/90; full list of members (9 pages) |
7 March 1990 | Particulars of mortgage/charge (7 pages) |
19 June 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
19 June 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
23 May 1989 | Return made up to 08/05/89; full list of members (12 pages) |
7 March 1988 | Wd 04/02/88 ad 29/01/88--------- £ si 200007@1=200007 £ ic 2/200009 (2 pages) |
7 March 1988 | Resolutions
|
7 March 1988 | Resolutions
|
4 March 1988 | Wd 03/02/88 pd 29/01/88--------- £ si 2@1 (1 page) |
18 February 1988 | New director appointed (5 pages) |
12 February 1988 | Memorandum and Articles of Association (18 pages) |
12 February 1988 | Memorandum and Articles of Association (18 pages) |
28 January 1988 | Memorandum and Articles of Association (11 pages) |
28 January 1988 | Memorandum and Articles of Association (11 pages) |
25 January 1988 | Secretary resigned;director resigned (9 pages) |
25 January 1988 | Registered office changed on 25/01/88 from: icc house 110 whitchurch road cardiff CF4 (1 page) |
26 October 1987 | Company name changed\certificate issued on 26/10/87 (2 pages) |
30 September 1987 | Incorporation (15 pages) |
30 September 1987 | Incorporation (15 pages) |