South Street
Cuckfield
West Sussex
RH17 5LB
Secretary Name | Graham Dudley Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 May 2011) |
Role | Accountant |
Correspondence Address | Clarendon House 14 Wellington Terrace Clevedon North Somerset BS21 7PS |
Director Name | Mr Christopher Renardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 November 2009) |
Role | Banking Technology Consultant |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Director Name | Mr Maurice Anthony Pannell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2001) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Parsonage Downs Great Dunmow Dunmow Essex CM6 2AT |
Secretary Name | Mr Maurice Anthony Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Parsonage Downs Great Dunmow Dunmow Essex CM6 2AT |
Director Name | Elisabeth Ann Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 August 2008) |
Role | Consultant |
Correspondence Address | Bank Barn Hig Street Wynchwood Oxfordshire OX7 6BA |
Director Name | Mr Anthony Walrond Lowman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Lodge Lower Pennington Lane Lymington Hampshire SO41 8FT |
Secretary Name | Mr Anthony Walrond Lowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Lodge Lower Pennington Lane Lymington Hampshire SO41 8FT |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Francis Nicholas Morton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 August 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Crescent London N3 2NL |
Director Name | Mr Michael Harcourt Powell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2002) |
Role | Management Consultant |
Correspondence Address | Harbour Gate 120-122 Panorama Road Poole Dorset BH13 7RG |
Secretary Name | John Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years after company formation) |
Appointment Duration | 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Little Forde Hall Forde Hall Lane Tanworth In Arden Warwickshire B94 5AX |
Secretary Name | Graham Dudley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2005) |
Role | Accountant |
Correspondence Address | 63 Frazer Close South Street Romford Essex RM1 2DG |
Director Name | William David Willison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Carleton Rode Norfolk NR16 1RW |
Director Name | Mr Thomas Peter Sooke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | 4 Monmouth Road London W2 5SB |
Secretary Name | William David Willison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Carleton Rode Norfolk NR16 1RW |
Director Name | Robert Thomas Charles Millington |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2008) |
Role | Management Consultant |
Correspondence Address | 32a The Chase Rayleigh Essex SS6 8QN |
Secretary Name | Mr Christopher Renardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Registered Address | 4 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,021,147 |
Net Worth | £149,827 |
Cash | £191,584 |
Current Liabilities | £127,061 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (12 pages) |
17 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (12 pages) |
9 December 2009 | Termination of appointment of Christopher Renardson as a director (2 pages) |
9 December 2009 | Termination of appointment of Thomas Sooke as a director (2 pages) |
9 December 2009 | Termination of appointment of Thomas Sooke as a director (2 pages) |
9 December 2009 | Termination of appointment of Christopher Renardson as a director (2 pages) |
7 December 2009 | Termination of appointment of Francis Morton as a director (1 page) |
7 December 2009 | Termination of appointment of Francis Morton as a director (1 page) |
24 June 2009 | Secretary appointed graham dudley hill (2 pages) |
24 June 2009 | Secretary appointed graham dudley hill (2 pages) |
15 June 2009 | Appointment Terminated Secretary christopher renardson (1 page) |
15 June 2009 | Appointment terminated secretary christopher renardson (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
5 November 2008 | Return made up to 12/09/08; full list of members (16 pages) |
5 November 2008 | Return made up to 12/09/08; full list of members (16 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
6 October 2008 | Secretary appointed christopher renardson (2 pages) |
6 October 2008 | Appointment Terminated Director elisabeth clarke (1 page) |
6 October 2008 | Appointment Terminated Secretary william willison (1 page) |
6 October 2008 | Appointment terminate, director steven todd logged form (2 pages) |
6 October 2008 | Appointment terminated director william willison (1 page) |
6 October 2008 | Appointment terminated director elisabeth clarke (1 page) |
6 October 2008 | Appointment terminated secretary william willison (1 page) |
6 October 2008 | Secretary appointed christopher renardson (2 pages) |
6 October 2008 | Appointment Terminated Director william willison (1 page) |
6 October 2008 | Appointment Terminated Director robert millington (1 page) |
6 October 2008 | Appointment terminated director robert millington (1 page) |
6 October 2008 | Appointment Terminate, Director Steven Todd Logged Form (2 pages) |
1 August 2008 | Director appointed christopher david renardson (2 pages) |
1 August 2008 | Director appointed christopher david renardson (2 pages) |
4 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 October 2007 | Return made up to 12/09/07; full list of members (11 pages) |
5 October 2007 | Return made up to 12/09/07; full list of members (11 pages) |
21 June 2007 | £ ic 148475/148275 08/02/07 £ sr [email protected]=200 (2 pages) |
21 June 2007 | £ ic 148475/148275 08/02/07 £ sr [email protected]=200 (2 pages) |
21 June 2007 | £ ic 148275/147575 19/04/07 £ sr [email protected]=700 (2 pages) |
21 June 2007 | £ ic 148275/147575 19/04/07 £ sr [email protected]=700 (2 pages) |
25 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
25 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Return made up to 12/09/06; full list of members (12 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (12 pages) |
24 March 2006 | £ ic 149875/147475 15/03/06 £ sr [email protected]=2400 (1 page) |
24 March 2006 | £ ic 149875/147475 15/03/06 £ sr [email protected]=2400 (1 page) |
9 March 2006 | Ad 16/02/06--------- £ si [email protected]=1000 £ ic 148875/149875 (2 pages) |
9 March 2006 | Ad 16/02/06--------- £ si [email protected]=1000 £ ic 148875/149875 (2 pages) |
16 February 2006 | Ad 21/07/05--------- £ si [email protected] (2 pages) |
16 February 2006 | Ad 21/07/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 November 2005 | £ ic 156875/148875 28/10/05 £ sr [email protected]=8000 (1 page) |
10 November 2005 | £ ic 156875/148875 28/10/05 £ sr [email protected]=8000 (1 page) |
27 September 2005 | Return made up to 12/09/05; full list of members (10 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (10 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
24 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (17 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (17 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
24 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
14 September 2003 | Return made up to 12/09/03; change of members (8 pages) |
14 September 2003 | Return made up to 12/09/03; change of members (8 pages) |
15 January 2003 | Ad 21/11/02--------- £ si [email protected]=100 £ ic 145375/145475 (2 pages) |
15 January 2003 | Ad 21/11/02--------- £ si [email protected]=100 £ ic 145375/145475 (2 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Resolutions
|
11 November 2002 | Ad 22/07/02--------- £ si [email protected] (3 pages) |
11 November 2002 | Ad 22/07/02--------- £ si [email protected] (3 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Return made up to 12/09/02; full list of members (16 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Return made up to 12/09/02; full list of members (16 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
30 July 2002 | Ad 17/06/02--------- £ si [email protected]=14012 £ ic 128962/142974 (2 pages) |
30 July 2002 | Ad 25/04/02--------- £ si [email protected]=2000 £ ic 126962/128962 (2 pages) |
30 July 2002 | Ad 25/04/02--------- £ si [email protected]=2000 £ ic 126962/128962 (2 pages) |
30 July 2002 | Ad 17/06/02--------- £ si [email protected]=14012 £ ic 128962/142974 (2 pages) |
11 February 2002 | Ad 24/01/02--------- £ si [email protected]=5437 £ ic 121525/126962 (2 pages) |
11 February 2002 | Ad 24/01/02--------- £ si [email protected]=5437 £ ic 121525/126962 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=11975 £ ic 109550/121525 (4 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=11975 £ ic 109550/121525 (4 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]=8875 £ ic 81675/90550 (2 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]=19000 £ ic 90550/109550 (2 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]=19000 £ ic 90550/109550 (2 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]=8875 £ ic 81675/90550 (2 pages) |
7 November 2001 | Ad 14/08/01--------- £ si [email protected] (2 pages) |
7 November 2001 | Ad 14/08/01--------- £ si [email protected] (2 pages) |
4 November 2001 | Ad 24/05/01--------- £ si [email protected] (2 pages) |
4 November 2001 | Ad 24/05/01--------- £ si [email protected] (2 pages) |
27 October 2001 | Return made up to 12/09/01; change of members (8 pages) |
27 October 2001 | Return made up to 12/09/01; change of members (8 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (2 pages) |
25 May 2001 | Ad 26/04/01--------- £ si [email protected]=800 £ ic 80875/81675 (2 pages) |
25 May 2001 | Ad 26/04/01--------- £ si [email protected]=800 £ ic 80875/81675 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maurice j bushell and co 80-83 long lane london EC1A 9AT (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maurice j bushell and co 80-83 long lane london EC1A 9AT (1 page) |
16 March 2001 | Ad 22/02/01--------- £ si [email protected]=1000 £ ic 79875/80875 (2 pages) |
16 March 2001 | Ad 22/02/01--------- £ si [email protected]=1000 £ ic 79875/80875 (2 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
22 February 2001 | Ad 21/12/00--------- £ si [email protected]=10000 £ ic 69875/79875 (3 pages) |
22 February 2001 | Ad 21/12/00--------- £ si [email protected]=10000 £ ic 69875/79875 (3 pages) |
8 February 2001 | £ ic 69925/69875 23/10/00 £ sr [email protected]=50 (1 page) |
8 February 2001 | £ ic 69925/69875 23/10/00 £ sr [email protected]=50 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 28/10/98 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 28/10/98 (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
21 September 2000 | Return made up to 12/09/00; no change of members (8 pages) |
21 September 2000 | Return made up to 12/09/00; no change of members
|
14 June 2000 | Ad 22/03/00--------- £ si [email protected]=500 £ ic 69425/69925 (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Ad 22/03/00--------- £ si [email protected]=500 £ ic 69425/69925 (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
6 February 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
6 February 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
28 January 2000 | Director resigned (2 pages) |
28 January 2000 | Director resigned (2 pages) |
27 September 1999 | Return made up to 12/09/99; full list of members (10 pages) |
27 September 1999 | Return made up to 12/09/99; full list of members (10 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
5 May 1999 | Ad 17/03/99--------- £ si [email protected]=650 £ ic 67725/68375 (3 pages) |
5 May 1999 | Ad 17/03/99--------- £ si [email protected]=650 £ ic 67725/68375 (3 pages) |
10 March 1999 | Ad 11/02/99--------- £ si [email protected]=22575 £ ic 45150/67725 (3 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Ad 11/02/99--------- £ si [email protected]=22575 £ ic 45150/67725 (3 pages) |
10 March 1999 | Resolutions
|
27 January 1999 | Ad 07/01/99--------- £ si [email protected]=500 £ ic 44650/45150 (2 pages) |
27 January 1999 | Ad 07/01/99--------- £ si [email protected]=500 £ ic 44650/45150 (2 pages) |
20 January 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
20 January 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
2 November 1998 | Return made up to 12/09/98; full list of members (7 pages) |
2 November 1998 | Return made up to 12/09/98; full list of members (7 pages) |
14 May 1998 | Ad 23/04/98--------- £ si [email protected]=350 £ ic 44300/44650 (2 pages) |
14 May 1998 | Ad 23/04/98--------- £ si [email protected]=350 £ ic 44300/44650 (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
14 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
14 October 1997 | Return made up to 12/09/97; full list of members (8 pages) |
4 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 May 1997 | Ad 02/04/97--------- £ si [email protected]=300 £ ic 44000/44300 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si [email protected]=300 £ ic 44000/44300 (2 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 September 1996 | Return made up to 12/09/96; change of members (7 pages) |
23 September 1996 | Return made up to 12/09/96; change of members (7 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Resolutions
|
6 May 1996 | Resolutions
|
6 May 1996 | Resolutions
|
18 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
5 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1994 | New director appointed (2 pages) |
16 May 1994 | New director appointed (2 pages) |
24 November 1993 | New director appointed (2 pages) |
24 November 1993 | New director appointed (2 pages) |
9 March 1993 | £ nc 50000/100000 05/03/93 (1 page) |
9 March 1993 | £ nc 50000/100000 05/03/93 (1 page) |
9 March 1993 | Resolutions
|
9 March 1993 | Resolutions
|
20 March 1992 | Ad 07/02/92--------- £ si 800@1=800 £ ic 21200/22000 (2 pages) |
20 March 1992 | Ad 07/02/92--------- £ si 800@1=800 £ ic 21200/22000 (2 pages) |
4 March 1992 | Particulars of mortgage/charge (5 pages) |
4 March 1992 | Particulars of mortgage/charge (5 pages) |
9 January 1990 | Ad 05/12/89--------- £ si 1200@1=1200 £ ic 10000/11200 (2 pages) |
9 January 1990 | Ad 05/12/89--------- £ si 1200@1=1200 £ ic 10000/11200 (2 pages) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
14 June 1988 | Wd 03/05/88 ad 06/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 June 1988 | Wd 03/05/88 ad 06/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 1988 | Director resigned;new director appointed (3 pages) |
20 April 1988 | Director resigned;new director appointed (3 pages) |
6 April 1988 | Incorporation (11 pages) |
6 April 1988 | Incorporation (11 pages) |