Maidenhead
Berkshire
SL6 5EF
Director Name | Mr Kevin Alexander Hedderwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South Arican |
Status | Closed |
Appointed | 01 August 2008(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 February 2014) |
Role | Chief Operating Officer |
Country of Residence | South Africa |
Correspondence Address | 3 Arabella 28 Harcus Road Bedfordview Gauteng 2008 South Africa |
Director Name | Mr Stanley John Aldridge |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 24 June 2009(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 047 1st Avenue Elma Park Edenvale Gauteng South Africa |
Secretary Name | Miss Adele Susanne Conradie |
---|---|
Status | Closed |
Appointed | 09 April 2010(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Max Woolfenden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2002) |
Role | Manager |
Correspondence Address | Apple Tree House Moneyrow Green Holy Port Maidenhead Berks SL6 2ND |
Director Name | John William Francis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2002) |
Role | Accountant |
Correspondence Address | Kings Elms 10 Kingswood Court Maidenhead Berkshire SL6 1DD |
Director Name | John Robert Davison |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 March 2007) |
Role | Manager |
Correspondence Address | 35 The Binghams Maidenhead Berkshire SL6 2ES |
Secretary Name | Brian Terence Crambac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | 7 Goughs Lane Bracknell Berkshire RG12 2JR |
Director Name | Robert Anthony Adams |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2008) |
Role | Manager |
Correspondence Address | 3 The Maples Ottershaw Surrey KT16 0NU |
Director Name | Roger Anthony Ahearn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2007) |
Role | Manager |
Correspondence Address | 7 Ridgeway Cottages Christian Malford Chippenham Wiltshire SN15 4DF |
Director Name | Iain Reid Cameron |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2007) |
Role | Manager |
Correspondence Address | Shira Lodge Main Road Cardross Strathclyde G82 5LB Scotland |
Director Name | Brian Terence Crambac |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | 7 Goughs Lane Bracknell Berkshire RG12 2JR |
Director Name | Katherine Mary Young |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2000) |
Role | Manager |
Correspondence Address | Brickyard Farm Clutton Hill, Clutton Bristol Avon BS39 5QJ |
Director Name | Mr Neil Messider |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Pickenfield Thame Oxfordshire OX9 3HG |
Director Name | William Keith Hawkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | 7 Lakeland Drive Frimley Camberley Surrey GU16 5LD |
Director Name | Mr Roger Freeman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Neil Messider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 16 Benwells Chinnor Oxfordshire OX39 4TU |
Director Name | Brian Terence Crambac |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2005) |
Role | Manager |
Correspondence Address | 7 Goughs Lane Bracknell Berkshire RG12 2JR |
Secretary Name | Brian Terence Crambac |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2005) |
Role | Manager |
Correspondence Address | 7 Goughs Lane Bracknell Berkshire RG12 2JR |
Secretary Name | Mr Neil Messider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pickenfield Thame Oxfordshire OX9 3HG |
Director Name | Paraskevas Papageorgiou |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 March 2007(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2008) |
Role | MD |
Correspondence Address | 16 Brondesbury Close Woodhill Pretoria Bryanston Gauteng Southafrica |
Director Name | Mr Steven Robert Bullas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockleigh 87 Brockholes Lane, Brockholes Holmfirth Yorkshire HD9 7EB |
Director Name | Mr Steven Robert Bullas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockleigh 87 Brockholes Lane, Brockholes Holmfirth Yorkshire HD9 7EB |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at 1 | Wimpy Restaurants Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £736,873 |
Gross Profit | £440,404 |
Net Worth | -£409,091 |
Cash | £149,531 |
Current Liabilities | £638,898 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (16 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 26 August 2012 (16 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (16 pages) |
7 November 2011 | Registered office address changed from The Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 26 August 2011 (15 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (15 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (15 pages) |
13 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 October 2010 | Insolvency:miscellaneous- notice of commom law disclaimer dated 04 october 2010 from the treasury solicitors. (1 page) |
11 October 2010 | Insolvency:miscellaneous- notice of commom law disclaimer dated 04 october 2010 from the treasury solicitors. (1 page) |
8 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 September 2010 | Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 16 September 2010 (2 pages) |
6 September 2010 | Statement of affairs with form 4.19 (7 pages) |
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Statement of affairs with form 4.19 (7 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 July 2010 | Appointment of Miss Adele Susanne Conradie as a secretary (1 page) |
15 July 2010 | Appointment of Miss Adele Susanne Conradie as a secretary (1 page) |
7 June 2010 | Full accounts made up to 28 February 2010 (23 pages) |
7 June 2010 | Full accounts made up to 28 February 2010 (23 pages) |
24 March 2010 | Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
23 March 2010 | Termination of appointment of Steven Bullas as a director (1 page) |
23 March 2010 | Termination of appointment of Steven Bullas as a director (1 page) |
15 October 2009 | Full accounts made up to 28 February 2009 (16 pages) |
15 October 2009 | Full accounts made up to 28 February 2009 (16 pages) |
13 July 2009 | Director appointed mr steven robert bullas (2 pages) |
13 July 2009 | Director appointed mr steven robert bullas (2 pages) |
10 July 2009 | Director appointed mr stanley john aldridge (1 page) |
10 July 2009 | Director appointed mr stanley john aldridge (1 page) |
10 July 2009 | Appointment terminated director steven bullas (1 page) |
10 July 2009 | Appointment Terminated Director steven bullas (1 page) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 April 2009 | Director's Change of Particulars / darren hele / 22/12/2008 / HouseName/Number was: , now: 6; Street was: 3 orkney court, now: st. Paul's gardens; Area was: taplow, now: ; Post Code was: SL6 0JB, now: SL6 5EF; Country was: , now: england (1 page) |
15 April 2009 | Director's change of particulars / darren hele / 22/12/2008 (1 page) |
12 January 2009 | Full accounts made up to 29 February 2008 (16 pages) |
12 January 2009 | Full accounts made up to 29 February 2008 (16 pages) |
12 January 2009 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
8 September 2008 | Director appointed steven robert bullas (2 pages) |
8 September 2008 | Director appointed steven robert bullas (2 pages) |
21 August 2008 | Director appointed kevin alexander hedderwick (2 pages) |
21 August 2008 | Director appointed kevin alexander hedderwick (2 pages) |
6 August 2008 | Appointment terminated director robert adams (1 page) |
6 August 2008 | Appointment Terminated Director robert adams (1 page) |
12 June 2008 | Appointment Terminated Director and Secretary neil messider (1 page) |
12 June 2008 | Appointment terminated director and secretary neil messider (1 page) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 28 April 2007 (15 pages) |
5 February 2008 | Full accounts made up to 28 April 2007 (15 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
4 September 2007 | Company name changed wimpy international LIMITED\certificate issued on 04/09/07 (3 pages) |
4 September 2007 | Company name changed wimpy international LIMITED\certificate issued on 04/09/07 (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2007 | Resolutions
|
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
14 March 2007 | Particulars of mortgage/charge (11 pages) |
14 March 2007 | Particulars of mortgage/charge (11 pages) |
26 October 2006 | Full accounts made up to 29 April 2006 (15 pages) |
26 October 2006 | Full accounts made up to 29 April 2006 (15 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
10 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
10 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
5 February 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Full accounts made up to 1 May 2004 (15 pages) |
12 November 2004 | Full accounts made up to 1 May 2004 (15 pages) |
12 November 2004 | Full accounts made up to 1 May 2004 (15 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
18 October 2003 | Full accounts made up to 3 May 2003 (13 pages) |
18 October 2003 | Full accounts made up to 3 May 2003 (13 pages) |
18 October 2003 | Full accounts made up to 3 May 2003 (13 pages) |
1 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
1 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
20 August 2002 | Full accounts made up to 30 March 2002 (17 pages) |
20 August 2002 | Full accounts made up to 30 March 2002 (17 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (5 pages) |
23 July 2002 | Memorandum and Articles of Association (5 pages) |
23 July 2002 | Resolutions
|
22 July 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
22 July 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Particulars of mortgage/charge (19 pages) |
10 July 2002 | Particulars of mortgage/charge (19 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 15/03/01; full list of members (9 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members
|
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
17 November 2000 | Full accounts made up to 1 April 2000 (15 pages) |
17 November 2000 | Full accounts made up to 1 April 2000 (15 pages) |
17 November 2000 | Full accounts made up to 1 April 2000 (15 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 3 April 1999 (15 pages) |
27 July 1999 | Full accounts made up to 3 April 1999 (15 pages) |
27 July 1999 | Full accounts made up to 3 April 1999 (15 pages) |
25 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
25 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
20 November 1998 | Full accounts made up to 28 March 1998 (15 pages) |
20 November 1998 | Full accounts made up to 28 March 1998 (15 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 29 March 1997 (14 pages) |
19 November 1997 | Full accounts made up to 29 March 1997 (14 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
2 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
2 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1990 | Particulars of mortgage/charge (3 pages) |
23 April 1990 | Particulars of mortgage/charge (3 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (9 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (9 pages) |
2 March 1990 | Incorporation (9 pages) |
2 March 1990 | Incorporation (8 pages) |