Stockport
Cheshire
SK3 0RB
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 January 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Dudley John Murfin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 1998) |
Role | Company Director |
Correspondence Address | Mulberry House Swan Hill Shrewsbury SY1 1NQ Wales |
Director Name | Mr Andrew John Haslewood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ness Farm Little Ness Shrewsbury Shropshire SY4 2LG Wales |
Director Name | Mr Patrick Ernest John Greenhous |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1994) |
Role | Chairman |
Correspondence Address | Brook House Little Stretton Church Stretton Salop SY6 6PP Wales |
Director Name | Mr Geoffrey Martin Cobley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Cruckfield House Ford Shrewsbury Shropshire SY5 9NR Wales |
Secretary Name | Mr Andrew John Haslewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ness Farm Little Ness Shrewsbury Shropshire SY4 2LG Wales |
Director Name | Mr Dennis Studholme |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands 89 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr David Howat Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Carew Lodge Carew Road Northwood Middlesex HA6 3NH |
Director Name | Michael Andrew Pawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 8 East Ridge View Garforth Leeds West Yorkshire LS25 2PN |
Director Name | Steven James Proctor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2001) |
Role | Operations Director |
Correspondence Address | 3 Greenfold Cottages Goodshaw Rossendale Lancashire BB4 8DP |
Director Name | Nicholas Shaun Price |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Fairbourne Drive Wilmslow Cheshire SK9 6JF |
Director Name | Gary Hockey Morley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 17 April 2002) |
Role | Retail Marketing Director |
Correspondence Address | 69 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Mr Shashin Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Chester Drive Harrow Middlesex HA2 7PX |
Director Name | James Sturt Scobie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Hazelhurst Willow Hall Drive Halifax West Yorkshire HX6 2BL |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northend Timble Otley West Yorkshire LS21 2NN |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 17 April 2002(14 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(21 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Tim Revell Porter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lex Autolease Heathside Park Heathside Park Road Stockport SK3 0RB |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2002) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | lloydstsbautolease.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.1m at £0.1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 1998 | Delivered on: 16 January 1998 Satisfied on: 26 May 2007 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over the benefit of related sub hire contracts. Fully Satisfied |
---|---|
24 November 1997 | Delivered on: 25 November 1997 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements all monies owing and all claims for damages the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
25 September 1997 | Delivered on: 29 September 1997 Satisfied on: 8 October 2007 Persons entitled: Forward Trust Limited(The "Finance Company" Acting as Principal or as Agent of Any Other Company or Companies Specified in the Schedule to the Charge) Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any hire purchase, bailment, or conditional sale agreement made between the chargee and fleet management services limited acting as agent of greenhous group limited. Particulars: The present and future rights of greenhouse group limited whether acting through its agent fleet management services limited or by itself and/or fleet management services limited relating to any agreement made between the customer (as defined therein) and any person to whom the customer agrees to let goods on hire or hire purchase forming the subject matter of any hire purchase, conditional sale or bailment agreement to the sub-hirer and any agreements collateral to such agreement relating to the maintenance of such goods. See the mortgage charge document for full details. Fully Satisfied |
22 May 1997 | Delivered on: 23 May 1997 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company (t/a fleet management services limited) to the chargee. Particulars: All of the chargors rights, title, benefits and interests in the list of sub-hire agreements ("the agreements"). See the mortgage charge document for full details. Fully Satisfied |
27 March 1997 | Delivered on: 28 March 1997 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the compnay (t/a fleet management services limited) to the chargee. Particulars: All of its right, title benefit and interest present and future arising out of or in respect of the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
20 November 1996 | Delivered on: 20 November 1996 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee whether arising in contract tort restitution or breach of statutory duty. Particulars: All right title and benefit arising out of the sub-hire agreements in the second and third schedule attached to the assignment document. Fully Satisfied |
4 November 1996 | Delivered on: 6 November 1996 Satisfied on: 7 May 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with any financing agreement. 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 October 1996 | Delivered on: 19 October 1996 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Assignment schedule pursuant to a master security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All right benefit and interest ariasing out of the sub-hire agreementsdescribed in schedule two of the document. Fully Satisfied |
2 September 1996 | Delivered on: 5 September 1996 Satisfied on: 6 June 1998 Persons entitled: Forward Trust Motor Finance Limited and the Other 25 Companies Named Thereinmeclosed or Undisclosed and Includes Any of the Sapany or Companies and Whether Such Agency is Disacting as Principal or as Agent of Any Other Com Classification: Master agreement and charge Secured details: All monies due or to become due from the company and/or fleet management services limited to the chargee under or by virtue of any hire purchase, bailment, or conditional sale agreement. Particulars: The present and future rights of the company whether acting through its agent fleet management services limited and whether such agency is disclosed or undisclosed, or by itself (hereafter "the customer"). See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 4 July 1996 Satisfied on: 8 October 2007 Persons entitled: Kredietfinance Corporation Limited Classification: Master security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Any subhire agreements and rights thereunder. See the mortgage charge document for full details. Fully Satisfied |
6 December 1995 | Delivered on: 8 December 1995 Satisfied on: 26 May 2007 Persons entitled: Ca Industrial Finance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner. Fully Satisfied |
29 December 1994 | Delivered on: 29 December 1994 Satisfied on: 7 May 2008 Persons entitled: General Motors Acceptance Corporation (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee in connection with any financing agreement or plan. Particulars: F/H land lying to the south of abbey foregate,shrewsbury part of t/no.SL39199. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1994 | Delivered on: 30 November 1994 Satisfied on: 7 May 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with any financing agreement or plan of the chargee and under the terms of this charge. Particulars: The company assigns and covenants to assign absolutely to the chargee:(i) all its right title and interest in all the rentals and other sums payable under and all the benefits,rights and choses in action both present and future created in favour of the company by or arising in favour of the company under hiring agreements (as defined);(ii) the benefit of all securities,guarantees and indemnities given to the company now or at any time and from time to time hereafter by any person in connection with hiring agreements.. See the mortgage charge document for full details. Fully Satisfied |
13 May 1994 | Delivered on: 17 May 1994 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the hire agreements and any other agreements pursuant to the terms of a charge dated 3RD february 1993. Particulars: All rights title benefits and interests of the company out of or in respect of the sub-hire agreements and the sub-hire security agreements specified in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 February 1994 | Delivered on: 16 February 1994 Satisfied on: 7 May 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal mortgage Secured details: £153,000 and all other monies due or to become due from the company to the chargee under the terms of an offer letter dated 15TH november 1993. Particulars: All that plot piece or parcel of land situate and fronting clough street hanley stoke on trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 14 February 1994 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the hire agreements or under any interim finance documents,hire agreements or any other agreements pursuant to the terms of a charge dated 3RD february 1993. Particulars: All rights title benefits and interest of the company present or future under or arising out of the sub hiring agreements referred to in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
2 December 1993 | Delivered on: 4 December 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: A supplemental deed Secured details: All obligations of the company to the chargee pursuant to the terms of a charge dated 3RD february 1993. Particulars: All rights title benefits & interests under or arising out of or in respcet of the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
2 November 1993 | Delivered on: 12 November 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a charge dated 3/2/93. Particulars: All rights title benefits & interests of the company in respect of the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
30 September 1993 | Delivered on: 5 October 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the hire agreements the interim finance documents or any other agreements and under the terms of the charge dated 03/02/93. Particulars: All rights title benefits and interest of the company under or arising out of the sub hiring agreements. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee pursuant to the master charge dated 3/2/93 & the supplemental charge. Particulars: All rights title & benefits & interest in & to the agreements. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee pursuant to a master charge dated 3/2/93 and the supplemental charge. Particulars: All rights title benefits & interest in & to the agreements. See the mortgage charge document for full details. Fully Satisfied |
3 August 1993 | Delivered on: 18 August 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee pursuant to a master charge dated 3/2/93 & the supplemental charge. Particulars: All rights title benefits & interests under or arising out of the agreements. See the mortgage charge document for full details. Fully Satisfied |
17 May 1993 | Delivered on: 26 May 1993 Satisfied on: 6 June 1998 Persons entitled: Humberside Finance Group Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the master charge dated 3RD february 1993 and this charge. Particulars: All rights title benefits and interests in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 28 April 1993 Satisfied on: 6 June 1998 Persons entitled: Humberclyde Industrial Finance Limited Classification: Supplemental charge Secured details: All monies due from the company & fleet management services LTD (the agent) to the chargee supplemental to a deed of charge dated 3/2/93. Particulars: All rights title & benefits & interests of the company in or arising out of or in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
2 March 1993 | Delivered on: 3 March 1993 Satisfied on: 26 September 2006 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest of the company in all motor vehicles which are now or hereafter become the subject matter of a hiring agreement for full details please see form 395 M50C for full details. Fully Satisfied |
31 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 October 2018 | Termination of appointment of Timothy Revell Porter as a director on 9 October 2018 (1 page) |
7 March 2018 | Liquidators' statement of receipts and payments to 28 December 2017 (9 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
22 January 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
22 January 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
22 January 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
22 January 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 January 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 January 2017 | Resolutions
|
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
23 September 2013 | Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
|
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Carol Ann Parkes as a director (2 pages) |
26 July 2013 | Appointment of Mrs Carol Ann Parkes as a director (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
18 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
18 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Richard Francis as a director (2 pages) |
22 November 2012 | Appointment of Mr Richard Francis as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
29 July 2002 | Company name changed first national fleet management services LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed first national fleet management services LIMITED\certificate issued on 29/07/02 (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: the monklands abbey forgate shrewsbury shropshire SY2 6AX (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: the monklands abbey forgate shrewsbury shropshire SY2 6AX (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 July 2000 | Resolutions
|
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
22 June 2000 | Location of register of members (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 04/06/99; change of members (16 pages) |
1 July 1999 | Return made up to 04/06/99; change of members (16 pages) |
16 February 1999 | Accounting reference date extended from 18/07/99 to 31/12/99 (1 page) |
16 February 1999 | Accounting reference date extended from 18/07/99 to 31/12/99 (1 page) |
6 February 1999 | Full group accounts made up to 18 July 1998 (30 pages) |
6 February 1999 | Full group accounts made up to 18 July 1998 (30 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (1 page) |
29 October 1998 | New director appointed (1 page) |
29 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: claremont house claremont bank shrewsbury shropshire SY1 1RW (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: claremont house claremont bank shrewsbury shropshire SY1 1RW (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
6 August 1998 | Accounting reference date shortened from 31/12/98 to 18/07/98 (1 page) |
6 August 1998 | Accounting reference date shortened from 31/12/98 to 18/07/98 (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Company name changed greenhous group LIMITED\certificate issued on 20/07/98 (3 pages) |
20 July 1998 | Ad 13/07/98--------- £ si [email protected]=1000 £ ic 105500/106500 (2 pages) |
20 July 1998 | Ad 13/07/98--------- £ si [email protected]=1000 £ ic 105500/106500 (2 pages) |
20 July 1998 | Company name changed greenhous group LIMITED\certificate issued on 20/07/98 (3 pages) |
20 July 1998 | Resolutions
|
30 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (7 pages) |
25 November 1997 | Particulars of mortgage/charge (7 pages) |
29 September 1997 | Particulars of mortgage/charge (5 pages) |
29 September 1997 | Particulars of mortgage/charge (5 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
26 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
26 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
23 May 1997 | Particulars of mortgage/charge (7 pages) |
23 May 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (7 pages) |
6 November 1996 | Particulars of mortgage/charge (7 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
11 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Secretary's particulars changed (2 pages) |
4 October 1995 | Secretary's particulars changed (2 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
19 June 1995 | Return made up to 04/06/95; full list of members
|
19 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
19 June 1995 | Return made up to 04/06/95; full list of members
|
29 December 1994 | Particulars of mortgage/charge (7 pages) |
29 December 1994 | Particulars of mortgage/charge (7 pages) |
30 November 1994 | Particulars of mortgage/charge (7 pages) |
30 November 1994 | Particulars of mortgage/charge (7 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
16 February 1994 | Particulars of mortgage/charge (7 pages) |
16 February 1994 | Particulars of mortgage/charge (7 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
3 March 1993 | Particulars of mortgage/charge (3 pages) |
3 March 1993 | Particulars of mortgage/charge (3 pages) |
19 February 1993 | Particulars of mortgage/charge (9 pages) |
19 February 1993 | Particulars of mortgage/charge (9 pages) |
17 February 1993 | Particulars of mortgage/charge (16 pages) |
17 February 1993 | Particulars of mortgage/charge (16 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (38 pages) |
12 February 1993 | Particulars of mortgage/charge (38 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
5 February 1992 | Particulars of mortgage/charge (3 pages) |
5 February 1992 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Particulars of mortgage/charge (7 pages) |
13 December 1991 | Particulars of mortgage/charge (7 pages) |
14 June 1991 | Full accounts made up to 31 December 1990 (25 pages) |
14 June 1991 | Full accounts made up to 31 December 1990 (25 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (7 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (7 pages) |