Apapa
Lagos
Foreign
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | Mrs Oluwatoyin Isemede |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mrs Abiodun Alex-Duduyemi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 July 2021(33 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Miss Ayodele Akindele |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 July 2021(33 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Entrepreneur |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Dr Alfred Hartmann |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Manager |
Correspondence Address | Aussichtstrasse 16 Ch 8704 Herrliberg Switzerland |
Director Name | Sir Chief Labode Oladimaji Akindele |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 61 Marine Road Apapa Lagos Foreign |
Secretary Name | Mr Nicholas Willem Christian Petri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 11 Quex Road London NW6 4PP |
Director Name | Gbola Adeleke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1996) |
Role | Business Executive |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Secretary Name | Gbola Adeleke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2000) |
Role | Business Executive |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Robert Andrew Parker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1996) |
Role | Management & Business Consulta |
Correspondence Address | 12 Malmains Close Park Langley Beckenham Kent BR3 2SE |
Director Name | Rene Kolowski |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1997) |
Role | Transport Consultant |
Correspondence Address | Marine De Davia 25 Ave De La Mer 20220 Ile Rousse France |
Director Name | Michael Arni |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 Zurich 8034 Foreign |
Director Name | Dr Urs Peter Kalin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 8034 Zurich Foreign |
Secretary Name | Brian Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | 66 Crestwood Way Hounslow TW4 5EQ |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Oluwatoyin Omobola Akindele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 5 Dakar Road Apapa Lagos Foreign |
Secretary Name | Ratnajothy Kanagaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years after company formation) |
Appointment Duration | 9 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Aylsham Drive Ickenham Middlesex UB10 8UD |
Director Name | Ibidun Modasola Adetunji |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 August 2006(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2012) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 10 D Adebayo Munis Close Gbagada Lagos Foreign |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Fairgate Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 April 2023 | Delivered on: 4 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land on the east side of narborough road north, leicester. Registered at H.m land registry with title number LT438194.. The freehold land and buildings on the north-west side of braunstone gate, leicester.. Registered at H.m land registry with title number LT166702. Outstanding |
---|---|
25 April 2023 | Delivered on: 4 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 2 November 2012 Persons entitled: Woolwich PLC Classification: Third party legal charge Secured details: All monies obligations and liabilities due owing or incurred by fairgate group limited to the chargee under the terms of the mortgage or any offer of mortgage or on any account whatsoever. Particulars: F/H land & buildings on the south east side of clarendon street earlsdon - WK143027 and the proceeds of sale or lease of the property; fixed charge all plant machinery fixtures fittings furniture equipment and the goodwill of the business; floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
10 April 1995 | Delivered on: 13 April 1995 Satisfied on: 23 August 2000 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title,benefit and interest in all rents,licence fees or other sums of money received from any tenant of the premises described below...................all insurance payments and any other income. Land/blds on the south east side of clarendon st,earlsdon; t/no.wk 143027. Fully Satisfied |
10 April 1995 | Delivered on: 13 April 1995 Satisfied on: 1 June 2000 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds on the south east side of clarendon st,earlsdon; t/no.wk 143027; all rights,powers,easements and liberties attached and all buildings erected thereon; all fixtures/fittings,plant,machinery,goods and materials.............etc.. See the mortgage charge document for full details. Fully Satisfied |
10 April 1995 | Delivered on: 13 April 1995 Satisfied on: 23 August 2000 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1990 | Delivered on: 19 January 1990 Satisfied on: 27 July 2000 Persons entitled: Banque Indosuez Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in respect of a loan facility of up to £4,200,000 set out in a facility agreement dated 4.1.90, the debenture and the security documents (as defined in the facility agreement). Particulars: L/H property k/a: chandos house 2 queen anne streeet and 10 duchess street london W1 t/no. 299686 see doc for full details. Fully Satisfied |
20 October 1989 | Delivered on: 2 November 1989 Satisfied on: 10 January 1990 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver under the terms of the facility letter of even date and/or this debenture and/or any other new security documents. Particulars: L/H premises k/a chandos house 2 queen anne street and 10 duchess street t/n 299686 and all rights, easements and liberties attached thereto, and all buildings fixtures and fittings, fixed plant machinery and apparatus. (See 395 for full details). Fully Satisfied |
21 July 1989 | Delivered on: 31 July 1989 Satisfied on: 10 January 1990 Persons entitled: Bankers Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee,and/or the banks, and/or the agent (as designed) under the terms of the loan agreement of even date and/or this debenture and/or any other security documents. Particulars: Floating charge over undertaking & all assets of the company l/h premises k/a chandos house, 2 queen anne street & 10 duchess street t/n 299686 (for full details see form 395). Fully Satisfied |
2 March 2021 | Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
22 September 2020 | Confirmation statement made on 23 August 2020 with updates (3 pages) |
4 September 2020 | Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2012 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Ibidun Adetunji as a director (1 page) |
24 August 2012 | Termination of appointment of Ibidun Adetunji as a director (1 page) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
18 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 June 2007 | Return made up to 26/07/06; full list of members
|
28 June 2007 | Return made up to 26/07/06; full list of members
|
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members
|
17 August 2004 | Return made up to 26/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Return made up to 26/07/00; full list of members (7 pages) |
19 October 2000 | Return made up to 26/07/00; full list of members (7 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Memorandum and Articles of Association (3 pages) |
6 July 2000 | Memorandum and Articles of Association (3 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 26/07/99; full list of members (6 pages) |
19 October 1999 | Return made up to 26/07/99; full list of members (6 pages) |
14 December 1998 | Return made up to 26/07/98; no change of members (4 pages) |
14 December 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Company name changed bixman developments LIMITED\certificate issued on 26/07/96 (2 pages) |
25 July 1996 | Company name changed bixman developments LIMITED\certificate issued on 26/07/96 (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
13 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1993 | Return made up to 26/07/93; full list of members (5 pages) |
13 June 1991 | Return made up to 31/12/90; full list of members; amend (5 pages) |
1 May 1991 | Return made up to 31/12/90; full list of members (6 pages) |
19 October 1990 | Return made up to 31/12/89; full list of members (4 pages) |