Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(23 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | David William Silcock |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Orchard House Chapel Lane, Blewbury Didcot Oxfordshire OX11 9PQ |
Director Name | Antoine Amedee Noel Riboud |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Rue D'Assas N82 Paris Foreign |
Director Name | Nigel Laurence O'Toole |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Director Name | Pierre Bonnet |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 15 Route De Pollionnay Grezieu La Varenne Craponne 69290 Foreign |
Director Name | Mr Philippe Jaeckin |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Domaine De La Foret Fourqueux 78112 Foreign |
Director Name | Sydney David Freedman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9a Grove Road Northwood Middlesex HA6 2AP |
Secretary Name | Nigel Laurence O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Director Name | Leo O'Donnell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1996) |
Role | Chairman |
Correspondence Address | 2 Kilteragh Road Foxrock Dublin 18 Ireland |
Director Name | James Patrick Plunkett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Secretary Name | James Patrick Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Director Name | Lorna Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 2 Southside Groby Road Altrincham Cheshire WA14 2BJ |
Director Name | Dominique Marion |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2004) |
Role | Financial Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Secretary Name | Dominique Marion |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Financial Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Director Name | Patrick Edward Brennan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2000) |
Role | Flt Driver |
Correspondence Address | 14 Mosshill Close Liverpool Merseyside L31 2JL |
Director Name | Jean-Claude Andre Pierre Austry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 222 Avenue De Versailles Paris 75016 Foreign |
Director Name | Mr Mohamed Elsarky |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Hereford House 129 Park Street London W1K 7JB |
Director Name | Jill Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Jill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Gerald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2004) |
Role | Accountant |
Correspondence Address | 35 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Website | unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.2m at £1 | United Biscuits (Uk) LTD 90.91% Ordinary A |
---|---|
222k at £1 | United Biscuits (Uk) LTD 9.09% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
7 October 2004 | Delivered on: 20 October 2004 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from the charging company to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all shares and by way of first fixed charge all of its investments including all dividends. Outstanding |
---|---|
7 October 2004 | Delivered on: 20 October 2004 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the charging company to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 September 2004 | Delivered on: 30 September 2004 Persons entitled: Deutsche Bank Ag London Classification: Share charge Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any reciever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in any northern irish group company, fixed charge all investments in any company incorporated in northern ireland,. See the mortgage charge document for full details. Outstanding |
20 September 2004 | Delivered on: 28 September 2004 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any receiver on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 April 1989 | Delivered on: 28 April 1989 Satisfied on: 3 December 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: For securing all moneys due or to become due from nabisco group limited to the chargee under the terms of a letter agreement dated 24/4/89 and the promissing note evidencing the same. Particulars: All the assets and undertaking of the company, present or future, including uncalled capital. Fully Satisfied |
26 April 1989 | Delivered on: 28 April 1989 Satisfied on: 3 December 1994 Persons entitled: Citibank N.A. Bankers Trust Company, Manufacturers Hanover Trust Company. The Chase Manhatten Bank N.A., Classification: Fixed and floating charge Secured details: All moneys due or to become due form nabixs inc. To bankers trust company. The chase manhattan bank N.A., citibank N.A. and manufacturers hanover trust company (the banks as defined) under the terms of a letter agreement dated 21/4/89 and the promissing notes endencing the same. Particulars: All the assets and undertaking of the company present or future. Uncluding uncalled capital. Fully Satisfied |
26 February 2024 | Registered office address changed from PO Box 4385 02322741 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 (2 pages) |
---|---|
5 January 2024 | Registered office address changed to PO Box 4385, 02322741 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
28 June 2021 | Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 4 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 4 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 4 June 2012 (1 page) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (11 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (11 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (11 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (11 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (11 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (16 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (16 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (28 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (28 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (4 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (4 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
20 October 2004 | Particulars of mortgage/charge (13 pages) |
20 October 2004 | Particulars of mortgage/charge (19 pages) |
20 October 2004 | Particulars of mortgage/charge (13 pages) |
20 October 2004 | Particulars of mortgage/charge (19 pages) |
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
30 September 2004 | New director appointed (6 pages) |
30 September 2004 | Particulars of mortgage/charge (13 pages) |
30 September 2004 | New director appointed (6 pages) |
30 September 2004 | Particulars of mortgage/charge (13 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
28 September 2004 | Particulars of mortgage/charge (19 pages) |
28 September 2004 | Particulars of mortgage/charge (19 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: long lane aintree liverpool L9 7LD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: long lane aintree liverpool L9 7LD (1 page) |
27 September 2004 | Memorandum and Articles of Association (8 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Memorandum and Articles of Association (8 pages) |
27 September 2004 | Resolutions
|
14 June 2004 | Return made up to 04/06/04; full list of members (2 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
28 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 June 2002 | Return made up to 04/06/02; full list of members
|
26 June 2002 | Return made up to 04/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (1 page) |
27 October 2000 | New director appointed (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 April 1999 | £ ic 16442002/2442002 31/03/99 £ sr 14000000@1=14000000 (1 page) |
12 April 1999 | £ ic 16442002/2442002 31/03/99 £ sr 14000000@1=14000000 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Declaration of shares redemption:auditor's report (5 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Declaration of shares redemption:auditor's report (5 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 June 1997 | Return made up to 04/06/97; full list of members
|
30 June 1997 | Return made up to 04/06/97; full list of members
|
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page) |
28 June 1996 | Return made up to 04/05/96; full list of members
|
28 June 1996 | Return made up to 04/05/96; full list of members
|
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
15 June 1995 | Full accounts made up to 31 December 1994 (26 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (26 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
3 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1994 | Full accounts made up to 31 December 1993 (24 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (24 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
24 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
24 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (20 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (20 pages) |
2 July 1990 | Return made up to 04/06/90; full list of members (5 pages) |
2 July 1990 | Full accounts made up to 31 December 1989 (21 pages) |
2 July 1990 | Full accounts made up to 31 December 1989 (21 pages) |
2 July 1990 | Full accounts made up to 30 November 1989 (21 pages) |
2 July 1990 | Full accounts made up to 30 November 1989 (21 pages) |
2 July 1990 | Return made up to 04/06/90; full list of members (5 pages) |
26 February 1990 | Memorandum and Articles of Association (10 pages) |
26 February 1990 | Memorandum and Articles of Association (10 pages) |
19 April 1989 | Company name changed precis (855 ) LIMITED\certificate issued on 18/04/89 (2 pages) |
19 April 1989 | Company name changed precis (855 ) LIMITED\certificate issued on 18/04/89 (2 pages) |
29 November 1988 | Incorporation (12 pages) |
29 November 1988 | Incorporation (12 pages) |