Company NameTerminus 7 Limited
Company StatusLiquidation
Company Number02309576
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Previous NamePolestar Taylowe Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Alan Roy Kent
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorbreck Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameGavin McDonald Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1996)
RoleFinance Director
Correspondence AddressThe Oaks West Field Close
Tadley
Hampshire
RG26 3YG
Director NameLewis Holmer Green
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1996)
RoleSales Director
Correspondence AddressThe Knoll
Skiplake
Henley On Thames
Oxfordshire
RG9 3JT
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NameMr William Alan Brindle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arbor Meadows
Winnersh
Wokingham
Berkshire
RG11 5ED
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Terence David Stewart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RolePersonnel Director
Correspondence AddressPond Meadow 17a Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP21 5XA
Director NameRichard Eastmond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleHuman Resources Director
Correspondence Address1 Drayton Green
London
W13 0JE
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameRodney Patrick Dunkley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years after company formation)
Appointment Duration11 months (resigned 30 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Aviemore Gardens
Northampton
Northamptonshire
NN4 9XJ
Director NameBruce Sulima Szawlowski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2001)
RoleManaging Director
Correspondence Address31 Hedingham Mews
All Saints Avenue
Maidenhead
Berkshire
SL6 6ET
Director NameJason Edward Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 June 1998)
RoleFinance Director
Correspondence Address20 Victor Road
Windsor
Berkshire
SL4 3JU
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(12 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameMr Geoffrey Haaken Ludvig Mordt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Paddock View
Broadmoor Road, Waltham St. Lawrence
Reading
Berkshire
RG10 0RF
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq

Location

Registered AddressOfficial Receivers Office
4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due28 September 2016 (overdue)

Filing History

22 February 2016Termination of appointment of a director (1 page)
22 February 2016Termination of appointment of a director (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
16 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
16 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
5 January 2015Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
5 January 2015Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
20 July 2011Order of court to wind up (3 pages)
20 July 2011Order of court to wind up (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2011Company name changed polestar taylowe LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Company name changed polestar taylowe LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 16,000,000
(8 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 16,000,000
(8 pages)
6 February 2010Full accounts made up to 30 September 2009 (13 pages)
6 February 2010Full accounts made up to 30 September 2009 (13 pages)
9 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
27 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 September 2007 (11 pages)
17 April 2008Full accounts made up to 30 September 2007 (11 pages)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
23 October 2007Return made up to 14/09/07; full list of members (3 pages)
23 October 2007Return made up to 14/09/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 July 2007Full accounts made up to 30 September 2006 (12 pages)
21 July 2007Full accounts made up to 30 September 2006 (12 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2006Return made up to 14/09/06; full list of members (6 pages)
17 October 2006Return made up to 14/09/06; full list of members (6 pages)
13 February 2006Full accounts made up to 30 September 2005 (17 pages)
13 February 2006Full accounts made up to 30 September 2005 (17 pages)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
3 January 2006Full accounts made up to 30 September 2004 (21 pages)
3 January 2006Full accounts made up to 30 September 2004 (21 pages)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
21 November 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
22 November 2004Return made up to 14/09/04; full list of members (6 pages)
22 November 2004Return made up to 14/09/04; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (22 pages)
10 November 2004Particulars of mortgage/charge (22 pages)
10 November 2004Director resigned (1 page)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Director resigned (1 page)
10 November 2004Particulars of mortgage/charge (21 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Full accounts made up to 30 September 2003 (22 pages)
18 August 2004Full accounts made up to 30 September 2003 (22 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
25 September 2003Return made up to 14/09/03; full list of members (7 pages)
25 September 2003Return made up to 14/09/03; full list of members (7 pages)
7 August 2003Full accounts made up to 30 September 2002 (19 pages)
7 August 2003Full accounts made up to 30 September 2002 (19 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
15 February 2002Particulars of mortgage/charge (26 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
14 November 2001Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
26 September 2001Return made up to 14/09/01; full list of members (7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 14/09/01; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 30 September 2000 (16 pages)
15 June 2001Full accounts made up to 30 September 2000 (16 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 30 September 1999 (20 pages)
13 June 2000Full accounts made up to 30 September 1999 (20 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 14/09/99; full list of members (11 pages)
29 September 1999Return made up to 14/09/99; full list of members (11 pages)
29 September 1999Director's particulars changed (1 page)
27 July 1999Full accounts made up to 30 September 1998 (17 pages)
27 July 1999Full accounts made up to 30 September 1998 (17 pages)
6 November 1998Company name changed bpc taylowe LTD\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed bpc taylowe LTD\certificate issued on 06/11/98 (2 pages)
28 September 1998Return made up to 14/09/98; full list of members (7 pages)
28 September 1998Return made up to 14/09/98; full list of members (7 pages)
14 September 1998Registered office changed on 14/09/98 from: c/o the british printing company LTD park street aylesbury bucks HP20 1LB (1 page)
14 September 1998Registered office changed on 14/09/98 from: c/o the british printing company LTD park street aylesbury bucks HP20 1LB (1 page)
27 July 1998Full accounts made up to 31 December 1997 (20 pages)
27 July 1998Full accounts made up to 31 December 1997 (20 pages)
13 July 1998Auditor's resignation (2 pages)
13 July 1998Auditor's resignation (2 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (18 pages)
25 September 1997Full accounts made up to 31 December 1996 (18 pages)
24 September 1997Return made up to 14/09/97; full list of members (8 pages)
24 September 1997Return made up to 14/09/97; full list of members (8 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
20 September 1996Return made up to 14/09/96; full list of members (10 pages)
20 September 1996Return made up to 14/09/96; full list of members (10 pages)
15 July 1996Full accounts made up to 31 December 1995 (18 pages)
15 July 1996Full accounts made up to 31 December 1995 (18 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
22 September 1995Return made up to 14/09/95; full list of members (20 pages)
22 September 1995Return made up to 14/09/95; full list of members (20 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 January 1989Memorandum and Articles of Association (7 pages)
20 January 1989Memorandum and Articles of Association (7 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1988Incorporation (9 pages)
27 October 1988Incorporation (9 pages)