Queen Camel
Yeovil
Somerset
BA22 7NB
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Trevor David Mercer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Thatched Cottage Woodlea Way Ampfield Hampshire SO51 9DA |
Director Name | The Rt Hon Lord James Michael Leathes Prior |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Chairman |
Correspondence Address | Old Hall Brampton Beccles Suffolk Nr34 |
Director Name | Paul Brooks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 20 Marlin House 22 St Johns Avenue London SW15 2AA |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Director Name | Eric Anthony Barton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Glendale 9 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Robert David Prideaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Staddles Romsey Road Wellow Hampshire SO51 6EB |
Director Name | Michael Percy Adams |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 41 Broad Oaks Road Solihull West Midlands B91 1JA |
Director Name | John Harmer Pattisson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 1c Elm Place London SW7 3QH |
Director Name | Lady Barbara Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 33 St James's Street London SW1A 1HD |
Director Name | Mr Brian Harvey Fidler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eighth House Vernon Avenue Oxford OX2 9AU |
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Barn Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Director Name | Rodney Guy Ivey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Farm House 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Baroness Detta O'Cathain |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | C129 Parliament View Apartments 1 Albert Embankment London SE1 7XN |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Stephen Hugh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Downs Way Tadworth Surrey KT20 5DH |
Director Name | Wilson Yao Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2004) |
Role | Banker |
Correspondence Address | 28 Ellerdale Road Hampstead London NW3 6BB |
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2004) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Catherine Helen Webster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Princes Road Richmond Surrey TW10 6DH |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 January 2005) |
Role | Chief Legal Officer For Lehman |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 42 Clarendon Road London W11 3AD |
Director Name | Aaron Omar Johari |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 19 January 2005) |
Role | Head Of Legal |
Correspondence Address | 2 Church Farm Way Aldenham Hertfordshire WD25 8BD |
Director Name | Arthur John Rixon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | Little Sweethaws Sweethaws Crowborough East Sussex TN6 3SS |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll 10 Fleet Palce London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £398,100,000 |
Gross Profit | £188,300,000 |
Net Worth | £79,700,000 |
Cash | £800,000 |
Current Liabilities | £134,100,000 |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (10 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (10 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (10 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (9 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (6 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (6 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 28 September 2010 (6 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (6 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (6 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (6 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (6 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
28 February 2008 | Insolvency:miscellaneous :-s/s/ cert. "Release of liquidator" (1 page) |
28 February 2008 | Insolvency:miscellaneous :-s/s/ cert. "Release of liquidator" (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
6 September 2006 | Administrator's progress report (12 pages) |
6 September 2006 | Administrator's progress report (12 pages) |
3 March 2006 | Administrator's progress report (11 pages) |
3 March 2006 | Administrator's progress report (11 pages) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
2 September 2005 | Administrator's progress report (11 pages) |
2 September 2005 | Administrator's progress report (11 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
25 April 2005 | Result of meeting of creditors (2 pages) |
25 April 2005 | Result of meeting of creditors (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Statement of affairs (6 pages) |
22 March 2005 | Statement of administrator's proposal (24 pages) |
22 March 2005 | Statement of administrator's proposal (24 pages) |
22 March 2005 | Statement of affairs (6 pages) |
10 March 2005 | Group of companies' accounts made up to 26 June 2004 (20 pages) |
10 March 2005 | Group of companies' accounts made up to 26 June 2004 (20 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: po box 359 centre tower whitgift centre croydon surrey CR9 1NN (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: po box 359 centre tower whitgift centre croydon surrey CR9 1NN (1 page) |
10 February 2005 | Appointment of an administrator (1 page) |
10 February 2005 | Appointment of an administrator (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (4 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (4 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 08/03/04; bulk list available separately
|
15 April 2004 | Return made up to 08/03/04; bulk list available separately (11 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (14 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
28 January 2004 | Group of companies' accounts made up to 28 June 2003 (20 pages) |
28 January 2004 | Group of companies' accounts made up to 28 June 2003 (20 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (26 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (26 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
16 December 2003 | Declaration of assistance for shares acquisition (27 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Application for reregistration from PLC to private (1 page) |
28 October 2003 | Re-registration of Memorandum and Articles (15 pages) |
28 October 2003 | Re-registration of Memorandum and Articles (15 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Application for reregistration from PLC to private (1 page) |
28 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2003 | Resolutions
|
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
11 June 2003 | Auditor's resignation (1 page) |
11 June 2003 | Auditor's resignation (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Ad 02/04/03--------- £ si [email protected]=5364 £ ic 10165696/10171060 (2 pages) |
4 May 2003 | Ad 23/04/03--------- £ si [email protected]=4431 £ ic 10171060/10175491 (2 pages) |
4 May 2003 | Ad 02/04/03--------- £ si [email protected]=5364 £ ic 10165696/10171060 (2 pages) |
4 May 2003 | Ad 23/04/03--------- £ si [email protected]=4431 £ ic 10171060/10175491 (2 pages) |
10 April 2003 | Return made up to 08/03/03; bulk list available separately (10 pages) |
10 April 2003 | Return made up to 08/03/03; bulk list available separately (10 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=38613 £ ic 9963309/10001922 (4 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=14070 £ ic 10151626/10165696 (4 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=149704 £ ic 10001922/10151626 (3 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=38613 £ ic 9963309/10001922 (4 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=14070 £ ic 10151626/10165696 (4 pages) |
9 April 2003 | Ad 19/03/03--------- £ si [email protected]=149704 £ ic 10001922/10151626 (3 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 131 park street london W1K 7BB (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 131 park street london W1K 7BB (1 page) |
8 February 2003 | Group of companies' accounts made up to 28 September 2002 (27 pages) |
8 February 2003 | Group of companies' accounts made up to 28 September 2002 (27 pages) |
17 January 2003 | Ad 08/01/03-08/01/03 £ si [email protected]=6330 £ ic 9956979/9963309 (2 pages) |
17 January 2003 | Ad 08/01/03-08/01/03 £ si [email protected]=6330 £ ic 9956979/9963309 (2 pages) |
5 December 2002 | Ad 27/11/02--------- £ si [email protected]=1266 £ ic 9953181/9954447 (2 pages) |
5 December 2002 | Ad 27/11/02--------- £ si [email protected]=1266 £ ic 9953181/9954447 (2 pages) |
5 December 2002 | Ad 27/11/02--------- £ si [email protected]=2532 £ ic 9954447/9956979 (2 pages) |
5 December 2002 | Ad 27/11/02--------- £ si [email protected]=2532 £ ic 9954447/9956979 (2 pages) |
12 September 2002 | Ad 03/09/02--------- £ si [email protected]=12027 £ ic 9938622/9950649 (2 pages) |
12 September 2002 | Ad 03/09/02--------- £ si [email protected]=12027 £ ic 9938622/9950649 (2 pages) |
12 September 2002 | Ad 03/09/02--------- £ si [email protected]=2532 £ ic 9950649/9953181 (2 pages) |
12 September 2002 | Ad 03/09/02--------- £ si [email protected]=2532 £ ic 9950649/9953181 (2 pages) |
19 June 2002 | Ad 11/06/02-11/06/02 £ si [email protected]=1266 £ ic 9934824/9936090 (2 pages) |
19 June 2002 | Ad 11/06/02-11/06/02 £ si [email protected]=2532 £ ic 9936090/9938622 (2 pages) |
19 June 2002 | Ad 11/06/02-11/06/02 £ si [email protected]=2532 £ ic 9936090/9938622 (2 pages) |
19 June 2002 | Ad 11/06/02-11/06/02 £ si [email protected]=1266 £ ic 9934824/9936090 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=11394 £ ic 9923430/9934824 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si [email protected]=11394 £ ic 9923430/9934824 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=3798 £ ic 9919632/9923430 (2 pages) |
22 April 2002 | Ad 09/04/02--------- £ si [email protected]=3798 £ ic 9919632/9923430 (2 pages) |
12 April 2002 | Return made up to 08/03/02; bulk list available separately (9 pages) |
12 April 2002 | Return made up to 08/03/02; bulk list available separately (9 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9913935/9915201 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9915201/9916467 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=3165 £ ic 9916467/9919632 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=3165 £ ic 9916467/9919632 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9915201/9916467 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9913935/9915201 (2 pages) |
8 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
8 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
12 February 2002 | Resolutions
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
11 January 2002 | Registered office changed on 11/01/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page) |
21 December 2001 | Ad 10/12/01--------- £ si 50000@1=50000 £ ic 9863935/9913935 (2 pages) |
21 December 2001 | Ad 10/12/01--------- £ si 50000@1=50000 £ ic 9863935/9913935 (2 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=6966 £ ic 9856969/9863935 (2 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=6966 £ ic 9856969/9863935 (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
30 July 2001 | Ad 16/07/01--------- £ si [email protected]=3467 £ ic 9853502/9856969 (2 pages) |
30 July 2001 | Ad 16/07/01--------- £ si [email protected]=3467 £ ic 9853502/9856969 (2 pages) |
8 July 2001 | Ad 03/07/01--------- £ si [email protected]=12660 £ ic 9840842/9853502 (2 pages) |
8 July 2001 | Ad 03/07/01--------- £ si [email protected]=12660 £ ic 9840842/9853502 (2 pages) |
17 April 2001 | Return made up to 08/03/01; bulk list available separately
|
17 April 2001 | Return made up to 08/03/01; bulk list available separately (9 pages) |
9 April 2001 | Full group accounts made up to 30 September 2000 (41 pages) |
9 April 2001 | Full group accounts made up to 30 September 2000 (41 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 08/03/00; bulk list available separately (9 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 08/03/00; bulk list available separately (9 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (45 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (45 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
28 July 1999 | Ad 07/07/99--------- £ si [email protected]=2533 £ ic 9838309/9840842 (2 pages) |
28 July 1999 | Ad 07/07/99--------- £ si [email protected]=2533 £ ic 9838309/9840842 (2 pages) |
21 April 1999 | Return made up to 08/03/99; bulk list available separately
|
21 April 1999 | Return made up to 08/03/99; bulk list available separately (10 pages) |
13 April 1999 | Full group accounts made up to 30 September 1998 (50 pages) |
13 April 1999 | Full group accounts made up to 30 September 1998 (50 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
23 July 1998 | Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11622291/11631786 (2 pages) |
23 July 1998 | Ad 13/07/98--------- £ si [email protected]=49 £ ic 11622242/11622291 (2 pages) |
23 July 1998 | Ad 13/07/98--------- £ si [email protected]=49 £ ic 11622242/11622291 (2 pages) |
23 July 1998 | Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11622291/11631786 (2 pages) |
14 July 1998 | Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11612747/11622242 (2 pages) |
14 July 1998 | Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11612747/11622242 (2 pages) |
21 June 1998 | Ad 16/06/98--------- £ si [email protected]=316 £ ic 11612431/11612747 (2 pages) |
21 June 1998 | Ad 16/06/98--------- £ si [email protected]=316 £ ic 11612431/11612747 (2 pages) |
16 June 1998 | Ad 11/06/98--------- £ si [email protected]=3000 £ ic 11609431/11612431 (2 pages) |
16 June 1998 | Ad 11/06/98--------- £ si [email protected]=3000 £ ic 11609431/11612431 (2 pages) |
1 June 1998 | Ad 26/05/98--------- £ si [email protected]=6000 £ ic 11603431/11609431 (2 pages) |
1 June 1998 | Ad 26/05/98--------- £ si [email protected]=6000 £ ic 11603431/11609431 (2 pages) |
30 May 1998 | Ad 11/05/98--------- £ si [email protected]=115 £ ic 11603316/11603431 (2 pages) |
30 May 1998 | Ad 11/05/98--------- £ si [email protected]=115 £ ic 11603316/11603431 (2 pages) |
28 April 1998 | Return made up to 08/03/98; bulk list available separately (10 pages) |
28 April 1998 | Return made up to 08/03/98; bulk list available separately (10 pages) |
5 March 1998 | Ad 03/03/98--------- £ si [email protected]=85000 £ ic 11518316/11603316 (2 pages) |
5 March 1998 | Ad 03/03/98--------- £ si [email protected]=85000 £ ic 11518316/11603316 (2 pages) |
4 March 1998 | Ad 27/02/98--------- £ si [email protected]=5064 £ ic 11513252/11518316 (2 pages) |
4 March 1998 | Ad 27/02/98--------- £ si [email protected]=5064 £ ic 11513252/11518316 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
23 February 1998 | Full group accounts made up to 30 September 1997 (53 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (53 pages) |
20 February 1998 | Ad 17/02/98--------- £ si [email protected]=6330 £ ic 11506922/11513252 (2 pages) |
20 February 1998 | Ad 17/02/98--------- £ si [email protected]=6330 £ ic 11506922/11513252 (2 pages) |
18 February 1998 | Ad 13/02/98--------- £ si [email protected]=6333 £ ic 11500589/11506922 (2 pages) |
18 February 1998 | Ad 13/02/98--------- £ si [email protected]=6333 £ ic 11500589/11506922 (2 pages) |
1 February 1998 | Ad 26/01/98--------- £ si [email protected]=2400 £ ic 11498189/11500589 (2 pages) |
1 February 1998 | Ad 26/01/98--------- £ si [email protected]=2400 £ ic 11498189/11500589 (2 pages) |
28 January 1998 | Ad 22/01/98--------- £ si [email protected]=35448 £ ic 11462741/11498189 (2 pages) |
28 January 1998 | Ad 22/01/98--------- £ si [email protected]=35448 £ ic 11462741/11498189 (2 pages) |
13 November 1997 | Ad 28/10/97--------- £ si [email protected]=62 £ ic 11462679/11462741 (2 pages) |
13 November 1997 | Ad 28/10/97--------- £ si [email protected]=62 £ ic 11462679/11462741 (2 pages) |
24 October 1997 | Ad 26/09/97--------- £ si [email protected]=53 £ ic 10829293/10829346 (2 pages) |
24 October 1997 | Ad 08/10/97--------- £ si [email protected]= 633333 £ ic 10829346/11462679 (2 pages) |
24 October 1997 | Ad 08/10/97--------- £ si [email protected]= 633333 £ ic 10829346/11462679 (2 pages) |
24 October 1997 | Ad 26/09/97--------- £ si [email protected]=53 £ ic 10829293/10829346 (2 pages) |
17 October 1997 | Ad 08/10/97--------- £ si [email protected]=633 £ ic 10828660/10829293 (2 pages) |
17 October 1997 | Ad 08/10/97--------- £ si [email protected]=633 £ ic 10828660/10829293 (2 pages) |
14 October 1997 | Ad 08/10/97--------- £ si [email protected]=6330 £ ic 10822330/10828660 (2 pages) |
14 October 1997 | Ad 08/10/97--------- £ si [email protected]=6330 £ ic 10822330/10828660 (2 pages) |
22 September 1997 | Ad 15/09/97--------- £ si [email protected]=633 £ ic 10821697/10822330 (2 pages) |
22 September 1997 | Ad 15/09/97--------- £ si [email protected]=633 £ ic 10821697/10822330 (2 pages) |
8 September 1997 | Ad 02/09/97--------- £ si [email protected]=1128 £ ic 10820569/10821697 (2 pages) |
8 September 1997 | Ad 02/09/97--------- £ si [email protected]=1128 £ ic 10820569/10821697 (2 pages) |
4 September 1997 | Ad 28/08/97--------- premium £ si [email protected]=2533 £ ic 10818036/10820569 (2 pages) |
4 September 1997 | Ad 28/08/97--------- premium £ si [email protected]=2533 £ ic 10818036/10820569 (2 pages) |
29 August 1997 | Ad 07/08/97--------- £ si [email protected]=60 £ ic 10817976/10818036 (2 pages) |
29 August 1997 | Ad 07/08/97--------- £ si [email protected]=60 £ ic 10817976/10818036 (2 pages) |
11 August 1997 | Ad 05/08/97--------- £ si [email protected]=633 £ ic 10817343/10817976 (2 pages) |
11 August 1997 | Ad 06/08/97--------- £ si [email protected]=633 £ ic 10816710/10817343 (2 pages) |
11 August 1997 | Ad 06/08/97--------- £ si [email protected]=633 £ ic 10816710/10817343 (2 pages) |
11 August 1997 | Ad 05/08/97--------- £ si [email protected]=633 £ ic 10817343/10817976 (2 pages) |
11 August 1997 | Ad 31/07/97--------- £ si [email protected]=1266 £ ic 10815444/10816710 (2 pages) |
11 August 1997 | Ad 31/07/97--------- £ si [email protected]=1266 £ ic 10815444/10816710 (2 pages) |
29 July 1997 | Ad 23/07/97--------- £ si [email protected]=495 £ ic 10814949/10815444 (2 pages) |
29 July 1997 | Ad 23/07/97--------- £ si [email protected]=495 £ ic 10814949/10815444 (2 pages) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=344 £ ic 10814605/10814949 (2 pages) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=344 £ ic 10814605/10814949 (2 pages) |
20 June 1997 | Ad 05/06/97--------- £ si [email protected]=7596 £ ic 10807009/10814605 (2 pages) |
20 June 1997 | Ad 05/06/97--------- £ si [email protected]=7596 £ ic 10807009/10814605 (2 pages) |
17 June 1997 | Ad 11/06/97--------- £ si [email protected]=600 £ ic 10806409/10807009 (2 pages) |
17 June 1997 | Ad 11/06/97--------- £ si [email protected]=600 £ ic 10806409/10807009 (2 pages) |
10 June 1997 | Memorandum and Articles of Association (7 pages) |
10 June 1997 | Memorandum and Articles of Association (7 pages) |
8 June 1997 | Memorandum and Articles of Association (7 pages) |
8 June 1997 | Memorandum and Articles of Association (7 pages) |
5 June 1997 | £ ic 10806980/10806409 06/05/97 £ sr [email protected]=571 (1 page) |
5 June 1997 | £ ic 10806980/10806409 06/05/97 £ sr [email protected]=571 (1 page) |
31 May 1997 | Memorandum and Articles of Association (7 pages) |
31 May 1997 | Memorandum and Articles of Association (7 pages) |
22 May 1997 | Ad 07/05/97--------- £ si [email protected]=20400 £ ic 10786580/10806980 (6 pages) |
22 May 1997 | Ad 07/05/97--------- £ si [email protected]=20400 £ ic 10786580/10806980 (6 pages) |
15 May 1997 | Ad 06/05/97--------- £ si [email protected]=414 £ ic 10786166/10786580 (2 pages) |
15 May 1997 | Ad 06/05/97--------- £ si [email protected]=414 £ ic 10786166/10786580 (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
12 May 1997 | £ nc 12624546/12624551 02/05/97 (1 page) |
12 May 1997 | S-div conve 02/05/97 (1 page) |
12 May 1997 | £ nc 12624546/12624551 02/05/97 (1 page) |
12 May 1997 | S-div conve 02/05/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
18 April 1997 | Return made up to 08/03/97; bulk list available separately (8 pages) |
18 April 1997 | Return made up to 08/03/97; bulk list available separately (8 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
28 February 1997 | Ad 17/02/97--------- £ si [email protected]=277 £ ic 10986869/10987146 (2 pages) |
28 February 1997 | Ad 17/02/97--------- £ si [email protected]=277 £ ic 10986869/10987146 (2 pages) |
17 February 1997 | Full group accounts made up to 30 September 1996 (47 pages) |
17 February 1997 | Full group accounts made up to 30 September 1996 (47 pages) |
11 February 1997 | Ad 09/01/97--------- £ si [email protected]=782 £ ic 10986087/10986869 (2 pages) |
11 February 1997 | Ad 09/01/97--------- £ si [email protected]=782 £ ic 10986087/10986869 (2 pages) |
27 January 1997 | Ad 13/01/97--------- £ si [email protected]=4576 £ ic 10981511/10986087 (10 pages) |
27 January 1997 | Ad 13/01/97--------- £ si [email protected]=4576 £ ic 10981511/10986087 (10 pages) |
27 January 1997 | Ad 13/01/97--------- £ si [email protected]=734 £ ic 10980777/10981511 (4 pages) |
27 January 1997 | Ad 13/01/97--------- £ si [email protected]=734 £ ic 10980777/10981511 (4 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
7 January 1997 | Ad 20/12/96--------- £ si [email protected]=45 £ ic 10980732/10980777 (2 pages) |
7 January 1997 | Ad 20/12/96--------- £ si [email protected]=45 £ ic 10980732/10980777 (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: royal london house christchurch road bournemouth BH1 3LT (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: royal london house christchurch road bournemouth BH1 3LT (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
24 September 1996 | New director appointed (2 pages) |
18 September 1996 | Ad 02/09/96--------- £ si [email protected]=38 £ ic 10980694/10980732 (2 pages) |
18 September 1996 | Ad 02/09/96--------- £ si [email protected]=38 £ ic 10980694/10980732 (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
2 September 1996 | Interim accounts made up to 15 August 1996 (8 pages) |
2 September 1996 | Accounts made up to 15 August 1996 (8 pages) |
23 August 1996 | Ad 01/08/96--------- £ si [email protected]=115 £ ic 10980579/10980694 (2 pages) |
23 August 1996 | Ad 01/08/96--------- £ si [email protected]=115 £ ic 10980579/10980694 (2 pages) |
23 July 1996 | Ad 21/06/96--------- £ si [email protected]=117 £ ic 10980462/10980579 (2 pages) |
23 July 1996 | Ad 21/06/96--------- £ si [email protected]=117 £ ic 10980462/10980579 (2 pages) |
1 July 1996 | Ad 12/06/96--------- £ si [email protected]=2739 £ ic 10977723/10980462 (2 pages) |
1 July 1996 | Ad 12/06/96--------- £ si [email protected]=2739 £ ic 10977723/10980462 (2 pages) |
14 June 1996 | Ad 24/05/96--------- £ si [email protected]=36 £ ic 10977687/10977723 (2 pages) |
14 June 1996 | Ad 24/05/96--------- £ si [email protected]=36 £ ic 10977687/10977723 (2 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
30 May 1996 | Ad 09/05/96--------- £ si [email protected]=30 £ ic 10977657/10977687 (2 pages) |
30 May 1996 | Ad 09/05/96--------- £ si [email protected]=30 £ ic 10977657/10977687 (2 pages) |
4 April 1996 | Return made up to 08/03/96; bulk list available separately (8 pages) |
4 April 1996 | Return made up to 08/03/96; bulk list available separately (8 pages) |
13 March 1996 | Ad 21/02/96--------- £ si [email protected]=207230 £ ic 10770427/10977657 (2 pages) |
13 March 1996 | Ad 21/02/96--------- £ si [email protected]=207230 £ ic 10770427/10977657 (2 pages) |
7 March 1996 | New director appointed (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
2 March 1996 | Ad 20/02/96--------- £ si [email protected]=23 £ ic 10770404/10770427 (2 pages) |
2 March 1996 | Ad 20/02/96--------- £ si [email protected]=23 £ ic 10770404/10770427 (2 pages) |
28 February 1996 | Full group accounts made up to 30 September 1995 (41 pages) |
28 February 1996 | Full group accounts made up to 30 September 1995 (41 pages) |
19 February 1996 | Ad 29/01/96--------- £ si [email protected]=33 £ ic 10770371/10770404 (2 pages) |
19 February 1996 | Ad 29/01/96--------- £ si [email protected]=33 £ ic 10770371/10770404 (2 pages) |
9 October 1995 | Ad 15/09/95--------- £ si [email protected]=19 £ ic 10770352/10770371 (2 pages) |
9 October 1995 | Ad 15/09/95--------- £ si [email protected]=19 £ ic 10770352/10770371 (2 pages) |
1 August 1995 | Ad 21/07/95--------- £ si [email protected]=75 £ ic 10770277/10770352 (2 pages) |
1 August 1995 | Ad 21/07/95--------- £ si [email protected]=75 £ ic 10770277/10770352 (2 pages) |
18 July 1995 | Ad 03/07/95--------- £ si [email protected]=23478 £ ic 10746799/10770277 (2 pages) |
18 July 1995 | Ad 03/07/95--------- £ si [email protected]=23478 £ ic 10746799/10770277 (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
26 April 1995 | Ad 07/04/95--------- £ si [email protected]=5478 £ ic 10741308/10746786 (2 pages) |
26 April 1995 | Ad 07/04/95--------- £ si [email protected]=5478 £ ic 10741308/10746786 (2 pages) |
6 April 1995 | Return made up to 08/03/95; bulk list available separately
|
6 April 1995 | Return made up to 08/03/95; bulk list available separately (9 pages) |
17 February 1995 | Full group accounts made up to 30 September 1994 (45 pages) |
17 February 1995 | Full group accounts made up to 30 September 1994 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (251 pages) |
19 October 1994 | Director resigned (2 pages) |
19 October 1994 | Director resigned (2 pages) |
15 March 1994 | Full group accounts made up to 30 September 1993 (41 pages) |
15 March 1994 | Full group accounts made up to 30 September 1993 (41 pages) |
3 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1993 | Listing of particulars (91 pages) |
16 November 1993 | Listing of particulars (91 pages) |
18 October 1993 | Director resigned (2 pages) |
18 October 1993 | Director resigned (2 pages) |
7 October 1993 | Auditor's report (1 page) |
7 October 1993 | Balance Sheet (1 page) |
7 October 1993 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
7 October 1993 | Balance Sheet (1 page) |
7 October 1993 | Auditor's report (1 page) |
7 October 1993 | Auditor's statement (1 page) |
7 October 1993 | Auditor's statement (1 page) |
7 October 1993 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
16 April 1993 | Full accounts made up to 30 September 1992 (34 pages) |
16 April 1993 | Full accounts made up to 30 September 1992 (34 pages) |
1 May 1992 | Director resigned (2 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (31 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (31 pages) |
23 October 1991 | Memorandum and Articles of Association (35 pages) |
23 October 1991 | Memorandum and Articles of Association (35 pages) |
2 September 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
2 September 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
30 August 1991 | Particulars of mortgage/charge (3 pages) |
30 August 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1991 | Director's particulars changed;director resigned;new director appointed (2 pages) |
16 January 1991 | Director's particulars changed;director resigned;new director appointed (2 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Full group accounts made up to 30 September 1989 (35 pages) |
17 July 1990 | Full group accounts made up to 30 September 1989 (35 pages) |
12 May 1989 | Company name changed hawkmac LIMITED\certificate issued on 15/05/89 (2 pages) |
12 May 1989 | Company name changed hawkmac LIMITED\certificate issued on 15/05/89 (2 pages) |
10 March 1989 | Memorandum and Articles of Association (9 pages) |
10 March 1989 | Memorandum and Articles of Association (9 pages) |
25 January 1989 | Incorporation (9 pages) |
25 January 1989 | Incorporation (9 pages) |
25 January 1989 | Certificate of incorporation (1 page) |
25 January 1989 | Certificate of incorporation (1 page) |