Lewes
East Sussex
BN8 6LL
Director Name | Neil Kemp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Secretary Name | Neil Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Director Name | Mr Marc Monasch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 November 2011(24 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 Lancaster Park Richmond Surrey TW10 6AD |
Director Name | Mrs Susan Robekta Caroline Bowman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Lions Green Waldren Heathfield East Sussex TN21 0PN |
Secretary Name | Mrs Susan Robekta Caroline Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Lions Green Waldren Heathfield East Sussex TN21 0PN |
Director Name | Mr Timothy Charles Hextall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baverstock Manor Dinton Salisbury Wiltshire SP3 5EN |
Director Name | Mr Christopher Nigel Rupert Brown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 April 1993) |
Role | Communications Consultant |
Correspondence Address | 4 Vicarage Drive Grantchester Cambridge Cambridgeshire CB3 9NG |
Director Name | Mr James Felton Somers Hervey-Bathurst |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1995) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Eastnor Castle Ledbury Herefordshire HR8 1RN Wales |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Mr Roland Henry Grimshaw |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chalk House Winterslow Road Salisbury Wiltshire SP4 0LF |
Director Name | Neil Kemp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Director Name | John Walter |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elms Road London SW4 9ER |
Director Name | Nicholas Hugh Chamberlen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 April 2016) |
Role | Consultant |
Correspondence Address | Lampool Lampool Corner Fairwarp East Sussex TN22 3DS |
Director Name | Nicholas Ellis Franks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2009) |
Role | Retired |
Correspondence Address | Burcott Lodge Burcott Leighton Buzzard Bedfordshire LU7 0LZ |
Director Name | Mr Nigel Matthew Alfred Costain |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(24 years after company formation) |
Appointment Duration | 1 year (resigned 28 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Director Name | Paul Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Chandos Place London WC2N 4HG |
Website | kingstreegroup.com |
---|---|
Telephone | 020 78365575 |
Telephone region | London |
Registered Address | 33 St James’S Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
6.1k at £0.01 | Kingstree Group (Uk) LTD Employment Benefit Trust 5.08% Ordinary |
---|---|
6k at £0.01 | Neil Kemp 5.00% Ordinary |
60k at £0.01 | Lucian Lee Bowman Jnr 49.99% Ordinary |
5k at £0.01 | Susan Roberta Caroline Bowman 4.17% Ordinary |
32k at £0.01 | Hambros Channel Island Trust Corporation LTD 26.66% Ordinary |
2.5k at £0.01 | Karl Robertson Van-horn 2.08% Ordinary |
2.4k at £0.01 | Alan John Brown 1.98% Ordinary |
1.5k at £0.01 | Harry Romney 1.25% Ordinary |
1.4k at £0.01 | Richard Henry Briance 1.19% Ordinary |
1.2k at £0.01 | Stephen Waley-cohen 1.01% Ordinary |
1.2k at £0.01 | Edgar Astaire 0.96% Ordinary |
500 at £0.01 | Orr Mackintosh Foundation LTD 0.42% Ordinary |
250 at £0.01 | Timothy Charles Hextall 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,016 |
Cash | £469,855 |
Current Liabilities | £797,073 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
23 August 1993 | Delivered on: 3 September 1993 Persons entitled: Coutts & Company 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. Outstanding |
---|---|
25 December 1988 | Delivered on: 29 December 1988 Satisfied on: 23 December 1993 Persons entitled: Hambros Bank Limited 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. Fully Satisfied |
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 December 2022 | Director's details changed for Lucien Lee Bowman Jr on 14 December 2022 (2 pages) |
15 December 2022 | Change of details for Lucien Lee Bowman Jr as a person with significant control on 14 December 2022 (2 pages) |
15 December 2022 | Change of details for Lucien Lee Bowman Jr as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Lucien Lee Bowman Jr on 14 December 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Registered office address changed from Adam House 7 - 10 Adam Street London WC2N 6AA United Kingdom to 33 st James’S Square London SW1Y 4JS on 15 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
27 July 2016 | Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016 (1 page) |
22 April 2016 | Termination of appointment of Nicholas Hugh Chamberlen as a director on 14 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Nicholas Hugh Chamberlen as a director on 14 April 2016 (1 page) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
20 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Termination of appointment of Paul Lee as a director (1 page) |
1 March 2013 | Termination of appointment of Paul Lee as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Costain as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Costain as a director (2 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (19 pages) |
20 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (19 pages) |
3 April 2012 | Appointment of Paul Lee as a director (3 pages) |
3 April 2012 | Appointment of Paul Lee as a director (3 pages) |
6 December 2011 | Appointment of Nigel Matthew Alfred Costain as a director (3 pages) |
6 December 2011 | Appointment of Nigel Matthew Alfred Costain as a director (3 pages) |
6 December 2011 | Appointment of Marc Monasch as a director (3 pages) |
6 December 2011 | Appointment of Marc Monasch as a director (3 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (16 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (16 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (16 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (16 pages) |
10 November 2009 | Termination of appointment of Nicholas Franks as a director (3 pages) |
10 November 2009 | Termination of appointment of Nicholas Franks as a director (3 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 August 2008 | Appointment terminated director roland grimshaw (1 page) |
27 August 2008 | Appointment terminated director roland grimshaw (1 page) |
13 August 2008 | Return made up to 11/07/08; full list of members (10 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (10 pages) |
3 July 2008 | Director appointed nicholas ellis franks (4 pages) |
3 July 2008 | Director appointed nicholas ellis franks (4 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 September 2007 | Return made up to 11/07/07; full list of members (9 pages) |
14 September 2007 | Return made up to 11/07/07; full list of members (9 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
20 June 2006 | Accounts made up to 31 December 2005 (19 pages) |
20 June 2006 | Accounts made up to 31 December 2005 (19 pages) |
17 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (12 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members (12 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Return made up to 11/07/04; full list of members
|
28 July 2004 | Return made up to 11/07/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members
|
21 July 2003 | Return made up to 11/07/03; full list of members
|
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 July 2003 | Location of debenture register (1 page) |
13 July 2003 | Location of debenture register (1 page) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Location of register of members (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
17 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | £ nc 1500/101500 15/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | £ nc 1500/101500 15/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
7 August 2001 | Return made up to 11/07/01; full list of members (11 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (11 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 11/07/98; full list of members (10 pages) |
25 September 1998 | Return made up to 11/07/98; full list of members (10 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Return made up to 11/07/97; change of members (7 pages) |
18 July 1997 | Return made up to 11/07/97; change of members (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 23 neal street london WC2H 9PU (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 23 neal street london WC2H 9PU (1 page) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 August 1996 | Return made up to 11/07/96; full list of members (7 pages) |
29 August 1996 | Return made up to 11/07/96; full list of members (7 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 September 1995 | Return made up to 11/07/94; full list of members; amend (9 pages) |
22 September 1995 | Return made up to 11/07/93; full list of members (9 pages) |
22 September 1995 | Return made up to 11/07/93; full list of members (18 pages) |
22 September 1995 | Return made up to 11/07/94; full list of members; amend (9 pages) |
22 September 1995 | Return made up to 11/07/95; full list of members; amend (9 pages) |
22 September 1995 | Return made up to 11/07/95; full list of members; amend (9 pages) |
22 September 1995 | Return made up to 11/07/94; full list of members; amend (18 pages) |
22 September 1995 | Return made up to 11/07/95; full list of members; amend (20 pages) |
22 September 1995 | Return made up to 11/07/93; full list of members (9 pages) |
13 July 1995 | Return made up to 11/07/95; full list of members (18 pages) |
13 July 1995 | Return made up to 11/07/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1993 | Particulars of mortgage/charge (3 pages) |
3 September 1993 | Particulars of mortgage/charge (3 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 December 1989 | Ad 15/06/89--------- £ si [email protected] (2 pages) |
11 December 1989 | Ad 15/06/89--------- £ si [email protected] (2 pages) |
6 September 1989 | Return made up to 11/07/89; full list of members (6 pages) |
6 September 1989 | Return made up to 11/07/89; full list of members (6 pages) |
24 August 1989 | Wd 22/08/89 ad 15/06/89--------- premium £ si [email protected]=10 £ ic 1053/1063 (2 pages) |
24 August 1989 | Wd 22/08/89 ad 15/06/89--------- premium £ si [email protected]=10 £ ic 1053/1063 (2 pages) |
29 December 1988 | Particulars of mortgage/charge (6 pages) |
29 December 1988 | Particulars of mortgage/charge (6 pages) |
25 July 1988 | S-div (1 page) |
25 July 1988 | Nc inc already adjusted (1 page) |
25 July 1988 | Resolutions
|
25 July 1988 | Nc inc already adjusted (1 page) |
25 July 1988 | S-div (1 page) |
25 July 1988 | Resolutions
|
8 March 1988 | Resolutions
|
8 March 1988 | Memorandum and Articles of Association (17 pages) |
8 March 1988 | Memorandum and Articles of Association (17 pages) |
8 March 1988 | Resolutions
|
16 December 1987 | Company name changed\certificate issued on 16/12/87 (2 pages) |
16 December 1987 | Company name changed\certificate issued on 16/12/87 (2 pages) |
3 November 1987 | Incorporation (19 pages) |
3 November 1987 | Incorporation (19 pages) |