Company NameLex Autolease (FMS) Limited
Company StatusDissolved
Company Number02245811
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 31 January 2019)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDudley John Murfin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 1998)
RoleCompany Director
Correspondence AddressMulberry House Swan Hill
Shrewsbury
SY1 1NQ
Wales
Director NameMr Andrew John Haslewood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ness Farm
Little Ness
Shrewsbury
Shropshire
SY4 2LG
Wales
Director NameMr Patrick Ernest John Greenhous
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1994)
RoleChairman
Correspondence AddressBrook House
Little Stretton
Church Stretton
Salop
SY6 6PP
Wales
Director NameMr Geoffrey Martin Cobley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressCruckfield House
Ford
Shrewsbury
Shropshire
SY5 9NR
Wales
Secretary NameMr Andrew John Haslewood
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ness Farm
Little Ness
Shrewsbury
Shropshire
SY4 2LG
Wales
Director NameMr Dennis Studholme
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 89 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr David Howat Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Carew Lodge
Carew Road
Northwood
Middlesex
HA6 3NH
Director NameMichael Andrew Pawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address8 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN
Director NameSteven James Proctor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2001)
RoleOperations Director
Correspondence Address3 Greenfold Cottages
Goodshaw
Rossendale
Lancashire
BB4 8DP
Director NameNicholas Shaun Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Fairbourne Drive
Wilmslow
Cheshire
SK9 6JF
Director NameGary Hockey Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 April 2002)
RoleRetail Marketing Director
Correspondence Address69 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr Shashin Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chester Drive
Harrow
Middlesex
HA2 7PX
Director NameJames Sturt Scobie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressHazelhurst
Willow Hall Drive
Halifax
West Yorkshire
HX6 2BL
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(14 years after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthend
Timble
Otley
West Yorkshire
LS21 2NN
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed17 April 2002(14 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(21 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(24 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLex Autolease Heathside Park
Heathside Park Road
Stockport
SK3 0RB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed18 July 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2002)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitelloydstsbautolease.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1m at £0.1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

31 January 2019Final Gazette dissolved following liquidation (1 page)
31 October 2018Return of final meeting in a members' voluntary winding up (11 pages)
17 October 2018Termination of appointment of Timothy Revell Porter as a director on 9 October 2018 (1 page)
7 March 2018Liquidators' statement of receipts and payments to 28 December 2017 (9 pages)
23 January 2017Registered 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 2017Registered 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 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 January 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 January 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 January 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 January 2017Declaration of solvency (3 pages)
17 January 2017Declaration of solvency (3 pages)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 106,500
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 106,500
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 106,500
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 106,500
(5 pages)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
(6 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
23 September 2013Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 August 2013Statement of company's objects (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
18 June 2013Termination of appointment of Richard Francis as a director (1 page)
18 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Richard Francis as a director (2 pages)
22 November 2012Appointment of Mr Richard Francis as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 June 2012Termination of appointment of Martin Staples as a director (1 page)
22 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 June 2012Termination of appointment of Martin Staples as a director (1 page)
22 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (6 pages)
4 July 2006Return made up to 31/05/06; full list of members (6 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
13 June 2003Return made up to 31/05/03; full list of members (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
29 July 2002Company name changed first national fleet management services LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed first national fleet management services LIMITED\certificate issued on 29/07/02 (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 July 2002Return made up to 31/05/02; full list of members (7 pages)
15 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
22 May 2002New director appointed (9 pages)
22 May 2002New director appointed (8 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (8 pages)
22 May 2002New director appointed (9 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (9 pages)
22 May 2002New director appointed (9 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page)
15 May 2002Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
4 April 2002Full accounts made up to 31 December 2001 (16 pages)
4 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: the monklands abbey forgate shrewsbury shropshire SY2 6AX (1 page)
22 November 2001Registered office changed on 22/11/01 from: the monklands abbey forgate shrewsbury shropshire SY2 6AX (1 page)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/06/00
(1 page)
22 June 2000Location of register of members (1 page)
22 June 2000Return made up to 04/06/00; full list of members (8 pages)
22 June 2000Return made up to 04/06/00; full list of members (8 pages)
22 June 2000Location of register of members (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
1 July 1999Return made up to 04/06/99; change of members (16 pages)
1 July 1999Return made up to 04/06/99; change of members (16 pages)
16 February 1999Accounting reference date extended from 18/07/99 to 31/12/99 (1 page)
16 February 1999Accounting reference date extended from 18/07/99 to 31/12/99 (1 page)
6 February 1999Full group accounts made up to 18 July 1998 (30 pages)
6 February 1999Full group accounts made up to 18 July 1998 (30 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (1 page)
29 October 1998New director appointed (1 page)
29 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: claremont house claremont bank shrewsbury shropshire SY1 1RW (1 page)
13 October 1998Registered office changed on 13/10/98 from: claremont house claremont bank shrewsbury shropshire SY1 1RW (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
6 August 1998Accounting reference date shortened from 31/12/98 to 18/07/98 (1 page)
6 August 1998Accounting reference date shortened from 31/12/98 to 18/07/98 (1 page)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 July 1998Company name changed greenhous group LIMITED\certificate issued on 20/07/98 (3 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=1000 £ ic 105500/106500 (2 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=1000 £ ic 105500/106500 (2 pages)
20 July 1998Company name changed greenhous group LIMITED\certificate issued on 20/07/98 (3 pages)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 June 1998Return made up to 04/06/98; full list of members (6 pages)
30 June 1998Return made up to 04/06/98; full list of members (6 pages)
30 June 1998Full group accounts made up to 31 December 1997 (29 pages)
30 June 1998Full group accounts made up to 31 December 1997 (29 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (7 pages)
25 November 1997Particulars of mortgage/charge (7 pages)
29 September 1997Particulars of mortgage/charge (5 pages)
29 September 1997Particulars of mortgage/charge (5 pages)
26 June 1997Full group accounts made up to 31 December 1996 (29 pages)
26 June 1997Return made up to 04/06/97; no change of members (4 pages)
26 June 1997Full group accounts made up to 31 December 1996 (29 pages)
26 June 1997Return made up to 04/06/97; no change of members (4 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (7 pages)
6 November 1996Particulars of mortgage/charge (7 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 04/06/96; full list of members (6 pages)
11 June 1996Full group accounts made up to 31 December 1995 (27 pages)
11 June 1996Return made up to 04/06/96; full list of members (6 pages)
11 June 1996Full group accounts made up to 31 December 1995 (27 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
4 October 1995Secretary's particulars changed (2 pages)
4 October 1995Secretary's particulars changed (2 pages)
19 June 1995Full group accounts made up to 31 December 1994 (27 pages)
19 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Full group accounts made up to 31 December 1994 (27 pages)
19 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1994Particulars of mortgage/charge (7 pages)
29 December 1994Particulars of mortgage/charge (7 pages)
30 November 1994Particulars of mortgage/charge (7 pages)
30 November 1994Particulars of mortgage/charge (7 pages)
6 July 1994Full group accounts made up to 31 December 1993 (27 pages)
6 July 1994Full group accounts made up to 31 December 1993 (27 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
16 February 1994Particulars of mortgage/charge (7 pages)
16 February 1994Particulars of mortgage/charge (7 pages)
4 June 1993Full group accounts made up to 31 December 1992 (23 pages)
4 June 1993Full group accounts made up to 31 December 1992 (23 pages)
3 March 1993Particulars of mortgage/charge (3 pages)
3 March 1993Particulars of mortgage/charge (3 pages)
19 February 1993Particulars of mortgage/charge (9 pages)
19 February 1993Particulars of mortgage/charge (9 pages)
17 February 1993Particulars of mortgage/charge (16 pages)
17 February 1993Particulars of mortgage/charge (16 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (38 pages)
12 February 1993Particulars of mortgage/charge (38 pages)
24 June 1992Full accounts made up to 31 December 1991 (21 pages)
24 June 1992Full accounts made up to 31 December 1991 (21 pages)
5 February 1992Particulars of mortgage/charge (3 pages)
5 February 1992Particulars of mortgage/charge (3 pages)
13 December 1991Particulars of mortgage/charge (7 pages)
13 December 1991Particulars of mortgage/charge (7 pages)
14 June 1991Full accounts made up to 31 December 1990 (25 pages)
14 June 1991Full accounts made up to 31 December 1990 (25 pages)
1 August 1990Full group accounts made up to 31 December 1989 (25 pages)
1 August 1990Full group accounts made up to 31 December 1989 (25 pages)
1 November 1989Full accounts made up to 31 December 1988 (7 pages)
1 November 1989Full accounts made up to 31 December 1988 (7 pages)