Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director Name | Mr Alan Roy Kent |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norbreck Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Gavin McDonald Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 1996) |
Role | Finance Director |
Correspondence Address | The Oaks West Field Close Tadley Hampshire RG26 3YG |
Director Name | Lewis Holmer Green |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 1996) |
Role | Sales Director |
Correspondence Address | The Knoll Skiplake Henley On Thames Oxfordshire RG9 3JT |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Mr William Alan Brindle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arbor Meadows Winnersh Wokingham Berkshire RG11 5ED |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Terence David Stewart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Personnel Director |
Correspondence Address | Pond Meadow 17a Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP21 5XA |
Director Name | Richard Eastmond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Human Resources Director |
Correspondence Address | 1 Drayton Green London W13 0JE |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Rodney Patrick Dunkley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years after company formation) |
Appointment Duration | 11 months (resigned 30 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Aviemore Gardens Northampton Northamptonshire NN4 9XJ |
Director Name | Bruce Sulima Szawlowski |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2001) |
Role | Managing Director |
Correspondence Address | 31 Hedingham Mews All Saints Avenue Maidenhead Berkshire SL6 6ET |
Director Name | Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1998) |
Role | Finance Director |
Correspondence Address | 20 Victor Road Windsor Berkshire SL4 3JU |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Mr Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | River Steps Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Mr Geoffrey Haaken Ludvig Mordt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Paddock View Broadmoor Road, Waltham St. Lawrence Reading Berkshire RG10 0RF |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Registered Address | Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 28 September 2016 (overdue) |
---|
22 February 2016 | Termination of appointment of a director (1 page) |
---|---|
22 February 2016 | Termination of appointment of a director (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
19 February 2016 | Registered 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 2016 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
19 February 2016 | Registered 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 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
16 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
5 January 2015 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
5 January 2015 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
20 July 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Order of court to wind up (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2011 | Company name changed polestar taylowe LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed polestar taylowe LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
6 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
27 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
23 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
17 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
3 January 2006 | Full accounts made up to 30 September 2004 (21 pages) |
3 January 2006 | Full accounts made up to 30 September 2004 (21 pages) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
19 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
22 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
22 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (22 pages) |
10 November 2004 | Particulars of mortgage/charge (22 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
25 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (20 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (20 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
29 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
29 September 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
6 November 1998 | Company name changed bpc taylowe LTD\certificate issued on 06/11/98 (2 pages) |
6 November 1998 | Company name changed bpc taylowe LTD\certificate issued on 06/11/98 (2 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: c/o the british printing company LTD park street aylesbury bucks HP20 1LB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: c/o the british printing company LTD park street aylesbury bucks HP20 1LB (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (8 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (8 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
20 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
20 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (5 pages) |
8 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (20 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (20 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 January 1989 | Memorandum and Articles of Association (7 pages) |
20 January 1989 | Memorandum and Articles of Association (7 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
27 October 1988 | Incorporation (9 pages) |
27 October 1988 | Incorporation (9 pages) |