Croydon
CR0 4TD
Director Name | Mr Jonathan Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Christopher Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(36 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr John Brian Roberts |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1988(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | John Lomax Cookson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1988(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 6 Jameson Street London W8 7SH |
Secretary Name | Mr Andrew John Wilson Foggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 5 Highfield Close Rainham Gillingham Kent ME8 0EF |
Director Name | Harold Edward Scott Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 3 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mr James Alfred Daniels |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 200 Bush Road Cuxton Rochester Kent ME2 1HE |
Director Name | Mr Paul Hicks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Poot Lane Upchurch Sittingbourne Kent ME9 7HJ |
Director Name | Mr Andrew John Wilson Foggo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 1999) |
Role | Accountant |
Correspondence Address | 5 Highfield Close Rainham Gillingham Kent ME8 0EF |
Director Name | Mr Michael Robert Patrick Andrew |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(8 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 1996) |
Role | Manufacturing Dir |
Correspondence Address | 24 Coopers Wood Crowborough East Sussex TN6 1SW |
Director Name | Mr Thomas Graham Roberts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Grove Hall 10-12 West Grove London SE10 8QT |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 70 Epsom La South Tadworth Surrey KT20 5TB |
Director Name | Mr Ian Grahame Johnston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(10 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Letchworth Avenue Chatham Kent ME4 6NP |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Kevin Paul Kelley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 2 Russett Way Kings Hill West Malling Kent Me19 4f |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Mr Panayiotis Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Joost De Haas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2018(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Website | cpibooks.com |
---|---|
Telephone | 01249 659705 |
Telephone region | Chippenham |
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Cpi Uk Management Co LTD 96.20% Ordinary |
---|---|
59.1k at £1 | Cpi Uk Management Co LTD 3.80% Ordinary Convertible |
27 at £1 | Cpi Uk Management Co LTD 0.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £51,524,000 |
Gross Profit | £12,698,000 |
Net Worth | £15,860,000 |
Cash | £11,079,000 |
Current Liabilities | £42,858,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2024 (6 days ago) |
---|---|
Next Return Due | 16 May 2025 (1 year from now) |
2 February 1994 | Delivered on: 2 February 1994 Satisfied on: 28 September 2005 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule:one new horauf casemaker bdm 20 together with ancillary equipment,serial no:0/48445. Fully Satisfied |
---|---|
8 September 1993 | Delivered on: 9 September 1993 Satisfied on: 5 October 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £34,168.00 and all monies due or to become due from the company to the chargee. Particulars: Fixed charge over 1 x new sigloch book block,serial number:s-500/1993 012382 bba-60,with ancillary equipment.. See the mortgage charge document for full details. Fully Satisfied |
24 March 1993 | Delivered on: 1 April 1993 Satisfied on: 3 January 2001 Persons entitled: 3I Group PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company:- the timson T32 offset litho signature preess serial number 19212/19214 more particularly described in the attached schedule.. See the mortgage charge document for full details. Fully Satisfied |
27 November 1992 | Delivered on: 3 December 1992 Satisfied on: 3 January 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments and investments. 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 |
11 October 1990 | Delivered on: 15 October 1990 Satisfied on: 22 February 2001 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 |
21 July 1989 | Delivered on: 21 July 1989 Satisfied on: 24 January 1996 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stahl casemaking machine model dm 300/1 serial no: 1826 goods are fixtures. Fully Satisfied |
19 May 1989 | Delivered on: 19 May 1989 Satisfied on: 24 January 1996 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1X new grafotec 'amita' book jacket machine with additional guarding and safety devices serial no: 1027 1 x new grafotec 'febo' block feeder serial no: 1239 1 x new grafotec 'flyer 675' serial no: 1652 1 x new grafotec 'ralindi' counter stacker serial no: 2047. Fully Satisfied |
10 December 2009 | Delivered on: 19 December 2009 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent) Classification: Confirmatory guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2005 | Delivered on: 11 October 2005 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south of badger road chatham kent t/n's K369204 K422587 K543432,18 badger road lordswood chatham kent t/n K741523, 5-9 revenge road chatham kent t/n K760614 K367873, 2 pixmore avenue letchworth hertfordshire t/n HD264537,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2002 | Delivered on: 29 May 2002 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2001 | Delivered on: 19 February 2001 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Partieson the Terms and Conditions Set Out in the Facility Documents (As Defined) Classification: Supplemental debenture Secured details: All obligations due from the company to the secured parties (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
6 March 1989 | Delivered on: 21 March 1989 Satisfied on: 7 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 fouracres, letchworth, hertfordshire. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All obligations owing to the secured parties or to the security agent by the company under or pursuant to the facility documents 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. See the mortgage charge document for full details. Fully Satisfied |
25 February 2000 | Delivered on: 28 February 2000 Satisfied on: 14 November 2012 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule or any part thereof.muller martini fully automatic perfect binding line type normbinder NB5-SC/24" incorporating 3690 gatherer, book block feeder, endsheet tipping unit,splitting saw, and counter stacker cb-16,s/no.KA99.31402. Fully Satisfied |
27 September 1999 | Delivered on: 1 October 1999 Satisfied on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 11TH october 1990 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being: "timson" T32 web-fed offset lithographic perfecting book press no 19310. including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the companyand any such third party. Fully Satisfied |
27 September 1999 | Delivered on: 1 October 1999 Satisfied on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 11TH october 1990 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being: "timson" T32 web-fed offset lithographic perfecting book press no 18705. including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the companyand any such third party. Fully Satisfied |
9 July 1999 | Delivered on: 13 July 1999 Satisfied on: 21 March 2001 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined in the all assets debenture) or by virtue of any guarantee or indemnity. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 1998 | Delivered on: 19 September 1998 Satisfied on: 3 October 2005 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £146,876.97 and all other monies due or to become due from the company to the chargee under the charge. Particulars: 1 x muller martini zenith 3 knife trimmer and cb-16 stacker s/no.KA94.02503. Fully Satisfied |
16 June 1995 | Delivered on: 16 June 1995 Satisfied on: 6 October 2005 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new muller martini fully automatic perfect binding line model normbinder NB3-sfc serial no KA94.01113 Together with ancillary equipment. Fully Satisfied |
22 March 1995 | Delivered on: 29 March 1995 Satisfied on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 1-3 revenge road lordswood industrial estate waldersdale chatham kent t/n K406846 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 September 2005 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new leh-1 ribbon inserting machine for inserting one or two ribbons between 3 and 8MM, serial number: 06 063/1993. see the mortgage charge document for full details. Fully Satisfied |
21 July 1994 | Delivered on: 29 July 1994 Satisfied on: 22 February 2001 Persons entitled: National Westminster Bank PLC 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/as 18 badger road lordswood chatham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1988 | Delivered on: 12 April 1988 Satisfied on: 16 February 1991 Persons entitled: Barclays Bank 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. Fully Satisfied |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Close Brothers Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Close Brothers Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: Agfa Graphics Nv Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 10 February 2015 Persons entitled: Ge Factofrance Classification: A registered charge Outstanding |
15 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Satisfaction of charge 021967420024 in full (4 pages) |
18 January 2023 | Satisfaction of charge 021967420026 in full (4 pages) |
5 October 2022 | Full accounts made up to 31 March 2022 (43 pages) |
1 June 2022 | Registration of charge 021967420027, created on 27 May 2022 (32 pages) |
1 June 2022 | Registration of charge 021967420028, created on 27 May 2022 (39 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of John Evans as a director on 20 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page) |
4 January 2022 | Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages) |
26 November 2021 | Full accounts made up to 31 March 2021 (44 pages) |
18 August 2021 | Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page) |
3 August 2021 | Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr John Evans as a director on 1 August 2021 (2 pages) |
19 July 2021 | Register(s) moved to registered office address 110 Beddington Lane Croydon CR0 4TD (1 page) |
19 July 2021 | Elect to keep the directors' register information on the public register (1 page) |
19 July 2021 | Elect to keep the secretaries register information on the public register (1 page) |
2 July 2021 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page) |
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
4 February 2021 | Full accounts made up to 31 March 2020 (42 pages) |
27 July 2020 | Registration of charge 021967420026, created on 23 July 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (35 pages) |
20 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
10 April 2019 | Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Tanya Clare Dunbar as a director on 9 April 2019 (2 pages) |
26 July 2018 | Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages) |
19 July 2018 | Resolutions
|
19 July 2018 | Statement by Directors (1 page) |
19 July 2018 | Statement of capital on 19 July 2018
|
19 July 2018 | Solvency Statement dated 13/07/18 (1 page) |
12 July 2018 | Full accounts made up to 31 March 2018 (34 pages) |
4 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
14 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
31 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 April 2017 | Registration of charge 021967420025, created on 30 March 2017 (12 pages) |
19 April 2017 | Registration of charge 021967420025, created on 30 March 2017 (12 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (35 pages) |
13 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
9 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
10 February 2015 | Registration of charge 021967420024, created on 30 January 2015 (37 pages) |
10 February 2015 | Registration of charge 021967420024, created on 30 January 2015 (37 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page) |
10 March 2014 | Change of name notice (3 pages) |
10 March 2014 | Company name changed cpi mackays LTD\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (3 pages) |
10 March 2014 | Company name changed cpi mackays LTD\certificate issued on 10/03/14
|
21 December 2013 | Satisfaction of charge 22 in full (4 pages) |
21 December 2013 | Satisfaction of charge 23 in full (4 pages) |
21 December 2013 | Satisfaction of charge 23 in full (4 pages) |
21 December 2013 | Satisfaction of charge 22 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (13 pages) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
2 March 2010 | Company name changed mackays of chatham LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed mackays of chatham LIMITED\certificate issued on 02/03/10
|
1 March 2010 | Full accounts made up to 31 March 2009 (21 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (21 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
19 December 2009 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Statement of company's objects (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
12 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 May 2008 | Appointment terminated director kevin kelley (1 page) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director kevin kelley (1 page) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
20 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: badger road lordswood chatham kent ME5 8TD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: badger road lordswood chatham kent ME5 8TD (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 July 2005 | Full accounts made up to 31 March 2004 (20 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
15 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 02/05/03; full list of members
|
23 July 2003 | Return made up to 02/05/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Declaration of assistance for shares acquisition (50 pages) |
20 June 2002 | Declaration of assistance for shares acquisition (50 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (23 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (23 pages) |
7 June 2001 | Return made up to 02/05/01; full list of members
|
7 June 2001 | Return made up to 02/05/01; full list of members
|
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (14 pages) |
19 February 2001 | Particulars of mortgage/charge (11 pages) |
19 February 2001 | Particulars of mortgage/charge (11 pages) |
9 January 2001 | Particulars of mortgage/charge (10 pages) |
9 January 2001 | Particulars of mortgage/charge (10 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New secretary appointed (3 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New secretary appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
4 January 2001 | Auditor's resignation (1 page) |
4 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 January 2001 | Auditor's resignation (1 page) |
4 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Re-registration of Memorandum and Articles (18 pages) |
20 November 2000 | Application for reregistration from PLC to private (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2000 | Re-registration of Memorandum and Articles (18 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Application for reregistration from PLC to private (1 page) |
20 November 2000 | Resolutions
|
21 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
1 June 2000 | Return made up to 02/05/00; full list of members
|
1 June 2000 | Return made up to 02/05/00; full list of members
|
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
13 July 1999 | Particulars of mortgage/charge (11 pages) |
13 July 1999 | Particulars of mortgage/charge (11 pages) |
26 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
26 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 02/05/98; full list of members (12 pages) |
25 June 1998 | Return made up to 02/05/98; full list of members (12 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
28 April 1998 | Ad 31/03/98-02/04/98 £ si 388785@1=388785 £ ic 1166372/1555157 (2 pages) |
28 April 1998 | Ad 31/03/98-02/04/98 £ si 388785@1=388785 £ ic 1166372/1555157 (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
31 December 1997 | Nc inc already adjusted 17/11/97 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Nc inc already adjusted 17/11/97 (1 page) |
1 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 June 1997 | Return made up to 02/05/97; full list of members (14 pages) |
24 June 1997 | Return made up to 02/05/97; full list of members (14 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
8 August 1996 | Ad 31/07/96--------- £ si 291593@1=291593 £ ic 874779/1166372 (3 pages) |
8 August 1996 | Ad 31/07/96--------- £ si 291593@1=291593 £ ic 874779/1166372 (3 pages) |
23 May 1996 | Return made up to 02/05/96; full list of members (13 pages) |
23 May 1996 | Return made up to 02/05/96; full list of members (13 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Nc inc already adjusted 17/04/96 (1 page) |
2 May 1996 | Nc inc already adjusted 17/04/96 (1 page) |
2 May 1996 | Resolutions
|
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 June 1995 | Return made up to 02/05/95; no change of members
|
1 June 1995 | Return made up to 02/05/95; no change of members
|
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
6 April 1988 | Company name changed expandvote public LIMITED compan y\certificate issued on 05/04/88 (3 pages) |
6 April 1988 | Company name changed expandvote public LIMITED compan y\certificate issued on 05/04/88 (3 pages) |
20 November 1987 | Incorporation (15 pages) |
20 November 1987 | Incorporation (15 pages) |