London
WC2R 3AA
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 June 2015) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Richard Adrian Radevsky |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Hadleigh Wood Bethesda Street, Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Mr Peter William O Neill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Lwyfenni 549 Clydach Road Ynystawe Swansea SA6 5AA Wales |
Director Name | Mr Hugh Gerald McMahon |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 1993) |
Role | Certified Accountant |
Correspondence Address | Maynards Blindley Heath Surrey RH7 6LH |
Director Name | Mr Paul Andrew May |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cr3 |
Director Name | Mr Kevin Philip Holt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1992) |
Role | Loss Adjuster |
Correspondence Address | Woodbury House Phoenix Drive Wateringbury Kent ME18 5DR |
Secretary Name | Sandra Markey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 15 Aspen Gardens Mitcham Surrey CR4 4HH |
Secretary Name | Richard Adrian Radevsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1995) |
Role | Chartered Engineer |
Correspondence Address | Hadleigh Wood Bethesda Street, Upper Basildon Reading Berkshire RG8 8NU |
Secretary Name | Andrew Paul Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1995) |
Role | Associate Director |
Correspondence Address | 84 Linden Road Hampton Middlesex TW12 2PP |
Secretary Name | David Richard Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1997) |
Role | Associate Director |
Correspondence Address | Byways, Beechfield Lane Frilsham, Hermitage Thatcham Berkshire RG18 9XD |
Secretary Name | Brenton Albert Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 Cork Square Wapping London E1W 2NG |
Director Name | David Richard Hambly |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | Byways, Beechfield Lane Frilsham, Hermitage Thatcham Berkshire RG18 9XD |
Director Name | Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 20 Lowdells Close East Grinstead West Sussex RH19 2HB |
Director Name | Brenton Albert Parr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 Cork Square Wapping London E1W 2NG |
Director Name | Stuart Richard Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 May 2001) |
Role | Consultant |
Correspondence Address | Lower Kings Cottage Church Street Rudgwick West Sussex RH12 3EE |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2008) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Rectory East Martin Fordingbridge Hampshire SP6 3LJ |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2008) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Everards Sewards End Saffron Walden Essex CB10 2LF |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 June 2004) |
Role | Claims Consultant |
Correspondence Address | The Yews The Conduit Bletchingley Surrey RH1 4QU |
Director Name | Nigel John Crispin Rogers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2004) |
Role | Average Adjuster |
Correspondence Address | 36 Richmond Crescent London N1 0LY |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2008) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Website | www.ctplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
12m at £1 | Charles Taylor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,017,412 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Solvency statement dated 03/11/14 (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Solvency statement dated 03/11/14 (1 page) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (14 pages) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Statement of capital following an allotment of shares on 24 July 2013
|
15 September 2014 | Memorandum and Articles of Association (8 pages) |
15 September 2014 | Memorandum and Articles of Association (8 pages) |
15 September 2014 | Resolutions
|
15 September 2014 | Resolutions
|
15 September 2014 | Statement of capital following an allotment of shares on 24 July 2013
|
28 August 2014 | Satisfaction of charge 4 in full (4 pages) |
28 August 2014 | Satisfaction of charge 4 in full (4 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
2 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed charles taylor LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed charles taylor LIMITED\certificate issued on 15/05/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed resolve international LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed resolve international LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (8 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
25 June 2008 | Accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (9 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (11 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (11 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed
|
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (14 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (14 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
2 July 2001 | (7 pages) |
2 July 2001 | (7 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Registered office changed on 12/06/01 from: the ivory house world trade centre london E1W 1BL (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: the ivory house world trade centre london E1W 1BL (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
1 June 2001 | Auditor's resignation (1 page) |
1 June 2001 | Auditor's resignation (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
30 March 2001 | Ad 27/02/01--------- £ si 16000@1=16000 £ ic 246843/262843 (2 pages) |
30 March 2001 | Ad 29/11/00--------- £ si 41140@1=41140 £ ic 205703/246843 (2 pages) |
30 March 2001 | Ad 29/11/00--------- £ si 41140@1=41140 £ ic 205703/246843 (2 pages) |
30 March 2001 | Ad 27/02/01--------- £ si 16000@1=16000 £ ic 246843/262843 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
8 November 2000 | Return made up to 06/10/00; full list of members
|
8 November 2000 | Return made up to 06/10/00; full list of members
|
7 August 2000 | Ad 30/06/00--------- £ si 5000@1=5000 £ ic 200703/205703 (2 pages) |
7 August 2000 | Ad 30/06/00--------- £ si 5000@1=5000 £ ic 200703/205703 (2 pages) |
3 July 2000 | (7 pages) |
3 July 2000 | (7 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | Return made up to 06/10/99; full list of members
|
28 September 1999 | Ad 23/07/99--------- £ si 2000@1=2000 £ ic 30400/32400 (2 pages) |
28 September 1999 | Ad 23/07/99--------- £ si 2000@1=2000 £ ic 30400/32400 (2 pages) |
25 June 1999 | (7 pages) |
25 June 1999 | (7 pages) |
17 December 1998 | Return made up to 06/10/98; full list of members; amend (8 pages) |
17 December 1998 | Return made up to 06/10/98; full list of members; amend (8 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Return made up to 06/10/98; full list of members
|
4 November 1998 | Return made up to 06/10/98; full list of members
|
4 November 1998 | New director appointed (2 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | (7 pages) |
1 July 1998 | (7 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Ad 24/12/97-09/02/98 £ si 11700@1=11700 £ ic 18700/30400 (2 pages) |
17 March 1998 | Ad 24/12/97-09/02/98 £ si 11700@1=11700 £ ic 18700/30400 (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
3 November 1997 | Return made up to 06/10/97; no change of members
|
3 November 1997 | Return made up to 06/10/97; no change of members
|
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
1 July 1997 | (8 pages) |
1 July 1997 | (8 pages) |
17 October 1996 | Return made up to 06/10/96; full list of members
|
17 October 1996 | Return made up to 06/10/96; full list of members
|
23 August 1996 | Resolutions
|
23 August 1996 | Memorandum and Articles of Association (9 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Memorandum and Articles of Association (9 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
6 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
18 October 1995 | Return made up to 06/10/95; no change of members
|
18 October 1995 | Return made up to 06/10/95; no change of members
|
27 July 1995 | (7 pages) |
27 July 1995 | (7 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 June 1994 | (6 pages) |
16 June 1994 | (6 pages) |
14 June 1993 | (6 pages) |
14 June 1993 | (6 pages) |
19 June 1992 | (6 pages) |
19 June 1992 | (6 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
25 June 1991 | (5 pages) |
25 June 1991 | (5 pages) |
9 February 1990 | (4 pages) |
9 February 1990 | (4 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
3 August 1988 | Nc inc already adjusted (1 page) |
3 August 1988 | Nc inc already adjusted (1 page) |
28 July 1988 | Memorandum and Articles of Association (8 pages) |
28 July 1988 | Memorandum and Articles of Association (8 pages) |
14 July 1988 | Resolutions
|
14 July 1988 | Resolutions
|
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
18 May 1988 | Company name changed\certificate issued on 18/05/88 (2 pages) |
18 May 1988 | Company name changed\certificate issued on 18/05/88 (2 pages) |
6 April 1988 | Incorporation (13 pages) |
6 April 1988 | Incorporation (13 pages) |