Chicago
Cook / Illinois
60611
Director Name | James Derek Rimmer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 February 2005) |
Role | Stockbroker |
Correspondence Address | The Oaks 243 Monmouth Drive Sutton Coldfield West Midlands B73 6JT |
Director Name | Mr Clive Joseph Duckitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 12 December 2012) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 3 Icknield Close Sutton Coldfield West Midlands B74 3NN |
Director Name | Mr Nigel Charles Duckitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 January 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 68 Langfield Road Knowle Solihull West Midlands B93 9PS |
Director Name | Mr Peter Frederick Knowles |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 March 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Clock House Woodlands West Avenue Roundhay Leeds West Yorkshire LS8 2JN |
Director Name | Mr Frank Keeling |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Stock Broker |
Correspondence Address | The Limes Birmingham Road Bishopton Stratford On Avon Warwickshire CV37 0RF |
Secretary Name | James Derek Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | The Oaks 243 Monmouth Drive Sutton Coldfield West Midlands B73 6JT |
Director Name | Mr George James Brunton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1994) |
Role | Investment Manager |
Correspondence Address | Links View 3 Ainsdale Close Pedmore Stourbridge West Midlands DY8 2LN |
Director Name | Jonathan David Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 27 July 2010) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 6 Lahn Drive Droitwich Worcestershire WR9 8TQ |
Director Name | Mr Jeffrey Alan Plowman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hammerton Chase Chapel Street Kirk Hammerton North Yorkshire YO26 8DA |
Director Name | Mr Ian Walter Scullion |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westfield Green Tockwith North Yorkshire YO26 7RE |
Director Name | Mr Paul David Stallard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Gables Baildon Bradford West Yorkshire BD17 6DG |
Director Name | Mr Christopher Julian Horner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2004) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linton Road Collingham Wetherby West Yorkshire LS22 5BS |
Director Name | Mr John Murray Whitlow |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG |
Director Name | Richard Antony Coukham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 27 Ullswater Drive Wetherby West Yorkshire LS22 6YF |
Director Name | Mr David Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3 Parkwood Gardens Roundhay Leeds West Yorkshire LS8 1JR |
Director Name | Nigel James Unwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 The Square Wellow Bath Avon BA2 8QE |
Director Name | Stephen Robert Wise |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2004) |
Role | IT |
Correspondence Address | 24b Hyde Vale Greenwich London SE10 8QH |
Director Name | Dr Hardeep Singh Tamana |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 December 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 25 Longridge Road London SW5 9SB |
Secretary Name | Jonathan David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lahn Drive Droitwich Worcestershire WR9 8TQ |
Director Name | Irfan Iqbal Puri |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 2903, Al Majara Towers 2 Dubai Marina Dubai UAE |
Director Name | Afzal Hans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlisle Terrace Bradford West Yorkshire BD8 8AT |
Director Name | Peter John Whitworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 29 Lea Lane Netherton Huddersfield West Yorkshire HD4 7DP |
Director Name | Mr Christopher James Dimbylow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2012) |
Role | Compliance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 148/149 Great Charles Street Birmingham B3 3HT |
Director Name | Mrs Susan Catherine Grierson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 2012) |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Culcharry Nairn IV12 5QY Scotland |
Director Name | Dr Marcellus Paulus Van Lohuizen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2012(23 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 18 February 2013) |
Role | Software Engineer |
Country of Residence | Switzerland |
Correspondence Address | 7 Huobstrasse Pfaffikon Sz 8808 |
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,016,343 |
Net Worth | £1,688,291 |
Cash | £1,211,783 |
Current Liabilities | £5,131,667 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 14 January 2017 (overdue) |
---|
9 November 2023 | Administrator's progress report to 19 September 2023 (18 pages) |
---|---|
4 May 2023 | Administrator's progress report to 19 March 2023 (19 pages) |
2 November 2022 | Administrator's progress report to 19 September 2022 (19 pages) |
21 April 2022 | Administrator's progress report to 19 March 2022 (19 pages) |
28 October 2021 | Administrator's progress report to 19 September 2021 (20 pages) |
5 July 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021 (2 pages) |
19 April 2021 | Administrator's progress report to 19 March 2021 (34 pages) |
29 October 2020 | Administrator's progress report to 19 September 2020 (37 pages) |
14 May 2020 | Administrator's progress report to 19 March 2020 (38 pages) |
3 November 2019 | Administrator's progress report to 19 September 2019 (38 pages) |
2 May 2019 | Administrator's progress report (40 pages) |
23 April 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 April 2019 (2 pages) |
5 November 2018 | Administrator's progress report (37 pages) |
2 May 2018 | Administrator's progress report (41 pages) |
1 November 2017 | Administrator's progress report (42 pages) |
1 November 2017 | Administrator's progress report (42 pages) |
30 April 2017 | Administrator's progress report (43 pages) |
30 April 2017 | Administrator's progress report (43 pages) |
26 October 2016 | Administrator's progress report to 19 September 2016 (53 pages) |
26 October 2016 | Administrator's progress report to 19 September 2016 (53 pages) |
28 April 2016 | Administrator's progress report to 19 March 2016 (47 pages) |
28 April 2016 | Administrator's progress report to 19 March 2016 (47 pages) |
23 October 2015 | Administrator's progress report to 19 September 2015 (47 pages) |
23 October 2015 | Administrator's progress report to 19 September 2015 (47 pages) |
28 May 2015 | Administrator's progress report to 19 March 2014 (50 pages) |
28 May 2015 | Administrator's progress report to 19 September 2014 (51 pages) |
28 May 2015 | Administrator's progress report to 19 September 2014 (51 pages) |
28 May 2015 | Administrator's progress report to 19 March 2014 (50 pages) |
30 April 2015 | Administrator's progress report to 19 March 2015 (52 pages) |
30 April 2015 | Administrator's progress report to 19 March 2015 (52 pages) |
7 November 2014 | Administrator's notice of a change in committee membership (1 page) |
7 November 2014 | Administrator's notice of a change in committee membership (1 page) |
12 August 2014 | Administrator's notice of a change in committee membership (1 page) |
12 August 2014 | Administrator's notice of a change in committee membership (1 page) |
19 February 2014 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 (2 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (54 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (54 pages) |
9 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 May 2013 | Amended certificate of constitution of creditors' committee (1 page) |
30 May 2013 | Amended certificate of constitution of creditors' committee (1 page) |
16 May 2013 | Statement of administrator's proposal (76 pages) |
16 May 2013 | Statement of administrator's proposal (76 pages) |
28 March 2013 | Appointment of an administrator (1 page) |
28 March 2013 | Appointment of an administrator (1 page) |
28 March 2013 | Registered office address changed from Charles House 148/149 Great Charles Street Birmingham B3 3HT on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from Charles House 148/149 Great Charles Street Birmingham B3 3HT on 28 March 2013 (2 pages) |
20 March 2013 | Termination of appointment of Afzal Hans as a director (1 page) |
20 March 2013 | Termination of appointment of Afzal Hans as a director (1 page) |
21 February 2013 | Termination of appointment of Marcellus Van Lohuizen as a director (1 page) |
21 February 2013 | Termination of appointment of Marcellus Van Lohuizen as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
24 January 2013 | Director's details changed for Afzal Hans on 14 January 2012 (2 pages) |
24 January 2013 | Register(s) moved to registered office address (1 page) |
24 January 2013 | Register(s) moved to registered office address (1 page) |
24 January 2013 | Director's details changed for Afzal Hans on 14 January 2012 (2 pages) |
9 January 2013 | Termination of appointment of Clive Duckitt as a director (1 page) |
9 January 2013 | Termination of appointment of Hardeep Tamana as a director (1 page) |
9 January 2013 | Termination of appointment of Hardeep Tamana as a director (1 page) |
9 January 2013 | Termination of appointment of Clive Duckitt as a director (1 page) |
23 November 2012 | Termination of appointment of Susan Grierson as a director (1 page) |
23 November 2012 | Termination of appointment of Susan Grierson as a director (1 page) |
17 September 2012 | Appointment of Mr Syed Mohammed Ali Farooq as a director (2 pages) |
17 September 2012 | Appointment of Mr Syed Mohammed Ali Farooq as a director (2 pages) |
11 September 2012 | Appointment of Dr Marcellus Paulus Van Lohuizen as a director (2 pages) |
11 September 2012 | Appointment of Mrs Susan Catherine Grierson as a director (2 pages) |
11 September 2012 | Appointment of Dr Marcellus Paulus Van Lohuizen as a director (2 pages) |
11 September 2012 | Appointment of Mrs Susan Catherine Grierson as a director (2 pages) |
29 May 2012 | Termination of appointment of Peter Whitworth as a director (1 page) |
29 May 2012 | Termination of appointment of Christopher Dimbylow as a director (1 page) |
29 May 2012 | Termination of appointment of Peter Whitworth as a director (1 page) |
29 May 2012 | Termination of appointment of Christopher Dimbylow as a director (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Appointment of Mr Christopher James Dimbylow as a director (2 pages) |
10 January 2012 | Appointment of Mr Christopher James Dimbylow as a director (2 pages) |
19 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
19 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
31 March 2011 | Termination of appointment of Nigel Duckitt as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Duckitt as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
12 August 2010 | Termination of appointment of Jonathan Brown as a director (1 page) |
12 August 2010 | Termination of appointment of Jonathan Brown as a director (1 page) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
26 January 2010 | Director's details changed for Afzal Hans on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Afzal Hans on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Afzal Hans on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages) |
23 October 2009 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
23 October 2009 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
7 April 2009 | Appointment terminated director peter knowles (1 page) |
7 April 2009 | Appointment terminated director peter knowles (1 page) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
16 December 2008 | Director appointed afzal nazir hans (2 pages) |
16 December 2008 | Director appointed afzal nazir hans (2 pages) |
17 September 2008 | Director appointed peter john whitworth (2 pages) |
17 September 2008 | Director appointed peter john whitworth (2 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members
|
14 March 2008 | Return made up to 31/12/07; full list of members
|
1 October 2007 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
1 October 2007 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
24 May 2007 | Ad 25/04/07--------- £ si [email protected]= 1914027 £ si 2335962@1=2335962 £ ic 3662500/7912489 (2 pages) |
24 May 2007 | Ad 25/04/07--------- £ si [email protected]= 1914027 £ si 2335962@1=2335962 £ ic 3662500/7912489 (2 pages) |
31 March 2007 | S-div 07/03/07 (1 page) |
31 March 2007 | S-div 07/03/07 (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
29 September 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
29 September 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 October 2005 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
27 October 2005 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 30 June 2003 (22 pages) |
20 October 2004 | Full accounts made up to 30 June 2003 (22 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Nc inc already adjusted 17/08/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Nc inc already adjusted 17/08/04 (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Ad 30/01/04-01/08/04 £ si 850000@1=850000 £ ic 2812494/3662494 (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Ad 17/08/04--------- £ si [email protected]= 749994 £ ic 2062500/2812494 (3 pages) |
27 August 2004 | Ad 17/08/04--------- £ si [email protected]= 749994 £ ic 2062500/2812494 (3 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Ad 30/01/04-01/08/04 £ si 850000@1=850000 £ ic 2812494/3662494 (2 pages) |
27 August 2004 | Director resigned (1 page) |
19 March 2004 | Ad 18/12/02-17/01/03 £ si 812500@1 (2 pages) |
19 March 2004 | Ad 18/12/02-17/01/03 £ si 812500@1 (2 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members
|
9 March 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Ad 28/11/03--------- £ si 30000@1=30000 £ ic 2752500/2782500 (2 pages) |
6 February 2004 | Ad 19/06/03--------- £ si 250000@1=250000 £ ic 2032500/2282500 (2 pages) |
6 February 2004 | Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 2282500/2752500 (2 pages) |
6 February 2004 | Ad 28/11/03--------- £ si 30000@1=30000 £ ic 2752500/2782500 (2 pages) |
6 February 2004 | Ad 19/06/03--------- £ si 250000@1=250000 £ ic 2032500/2282500 (2 pages) |
6 February 2004 | Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 2282500/2752500 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Nc inc already adjusted 20/08/03 (2 pages) |
4 December 2003 | Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 1562500/2032500 (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 1562500/2032500 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Nc inc already adjusted 20/08/03 (2 pages) |
15 September 2003 | Ad 19/06/03--------- £ si 250000@1=250000 £ ic 1312500/1562500 (2 pages) |
15 September 2003 | Ad 19/06/03--------- £ si 250000@1=250000 £ ic 1312500/1562500 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
1 April 2003 | Ad 06/02/03-04/03/03 £ si 300000@1=300000 £ ic 1012500/1312500 (2 pages) |
1 April 2003 | Ad 06/02/03-04/03/03 £ si 300000@1=300000 £ ic 1012500/1312500 (2 pages) |
1 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Ad 18/12/02-17/01/03 £ si 812500@1=812500 £ ic 200000/1012500 (2 pages) |
31 January 2003 | Ad 18/12/02-17/01/03 £ si 812500@1=812500 £ ic 200000/1012500 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | £ nc 200000/1500000 18/12/02 (1 page) |
15 January 2003 | £ nc 200000/1500000 18/12/02 (1 page) |
15 January 2003 | Resolutions
|
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
1 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
14 January 1999 | Return made up to 31/12/98; full list of members
|
21 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
13 September 1996 | Full accounts made up to 30 June 1996 (18 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (18 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 30 June 1995 (18 pages) |
12 September 1995 | Full accounts made up to 30 June 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
17 November 1988 | Resolutions
|
17 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
11 November 1988 | New director appointed (2 pages) |
11 November 1988 | New director appointed (2 pages) |
11 November 1988 | Resolutions
|
10 November 1988 | Resolutions
|
10 November 1988 | £ nc 100/200000 (1 page) |
10 November 1988 | Wd 31/10/88 ad 28/10/88--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 November 1988 | £ nc 100/200000 (1 page) |
10 November 1988 | Wd 31/10/88 ad 28/10/88--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 November 1988 | Resolutions
|
28 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 October 1988 | Resolutions
|
28 October 1988 | Resolutions
|
28 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 October 1988 | Company name changed\certificate issued on 27/10/88 (2 pages) |
27 October 1988 | Company name changed\certificate issued on 27/10/88 (2 pages) |
23 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
23 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 August 1988 | Incorporation (15 pages) |
4 August 1988 | Incorporation (15 pages) |