London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(15 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(15 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Paul John Horrell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Richmond Court Ashton Keynes Swindon Wiltshire SN6 6PP |
Director Name | Mr Miroslav Martin Fajt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 44 Crosshill Road Harts Dale New York United States |
Director Name | Mr Michael Frederick Stauff |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 117 Settlers Farm Road Monroe Connecticut Foreign |
Director Name | Mr Ian Macnaughten Sidey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | April Wood Windrow Lane New Canaan Connecticut Foreign |
Director Name | Mr John Edwin Dearden Grunow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 6 Ford Lane Old Greenwich Connecticut Foreign |
Secretary Name | Mr Miroslav Martin Fajt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 44 Crosshill Road Harts Dale New York United States |
Director Name | Mrs Helen Kay Holt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Camelot 6 Merlin Gardens Hedge End Southampton Hampshire SO30 4UA |
Director Name | Richard David John Huggett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 1995) |
Role | Engineer |
Correspondence Address | 113 Mapletree Avenue Waterlooville Hampshire PO8 9BN |
Director Name | Massimo Quaglini |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Via Molise 41 Monza (Mi) 20052 |
Director Name | Ernest Wong |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 1995) |
Role | Treasurer |
Correspondence Address | 121 North Chatsworth Avenue Larchmont United States Of America Ny10538 |
Secretary Name | Mrs Helen Kay Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Camelot 6 Merlin Gardens Hedge End Southampton Hampshire SO30 4UA |
Director Name | Alessandro Bonetti |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Via Castello S Felice 3-Verona Italy |
Director Name | Homer Appleby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 June 1995) |
Role | Lawyer |
Correspondence Address | PO Box 4529 Greenville United States Of America De19807 |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | Vector Engineering Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. Fully Satisfied |
---|---|
6 July 1995 | Delivered on: 13 July 1995 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and esch other obligor (as defined) to the chargee under the terms of the financing documents and this 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. Fully Satisfied |
15 April 1991 | Delivered on: 3 May 1991 Satisfied on: 19 June 1995 Persons entitled: Serafino Ferruzzi Incorporated Limited Classification: Fixed charge over shares Secured details: 1) all monies due or to become due from the company or international marine holdings, inc. To the chargee under or in respect of a note of issuance facility made on 15/4/91 and/or a note dated 15/4/91 with a face value of $75,588,605.46 and ii) all monies payable by the company under or in respect of its chargee. Particulars: All the right, title and interest in and to the shares in the capital of benjamin priest group PLC held by the company or on its behalf on 15/4/91 --- (see form 395 for full details). Fully Satisfied |
18 January 1991 | Delivered on: 25 January 1991 Satisfied on: 11 May 2000 Persons entitled: National Westminster Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee pursuant to all counter-indemnities in respect of guarantees given by the bank for the obligations of the company in respect of floating rate guaranteed unsecured loan notes 1992/1997 issued by the company and under or pursuant to a guarantee facility letter dated 21/12/90 (as varied amended or supplemental from time to time). Particulars: All cash sums deposited with national westminster bank PLC by the company under or pursuant to a guarantee facility letter dated 21/12/90. Fully Satisfied |
12 December 1990 | Delivered on: 31 December 1990 Satisfied on: 9 September 1991 Persons entitled: Bedexplex B.V. Classification: Deed of charge Secured details: All monies due or to become due from the company or international marine holdings, inc. (Imh) to the chargee under the terms of a loan (bridge loan) of up to the equivalent in U.S. dollars of sterling pounds 32 million granted by the chargee to the company pursuant to paragraph 3(b) of an amended and restated investment agreement dated 11-12-90 all monies due from the company or imh to the holder of any debenture evidencing the whole or part of the bridge loan (a secured debenture) under or in respect of such debenture. All monies due from imh to the holder of any secured debenture in respect of the guaranty given by imh in relation to such debenture and all monies due from the company under or in respect of the deed of charge. Particulars: All the right, title & interest in the shares in the capital of benjamin priest group PLC held by the company or on its behalf on 12.12.90 (please see doc M395 for full details). Fully Satisfied |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
18 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
21 July 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Return made up to 16/07/03; full list of members; amend (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Return made up to 16/07/03; full list of members; amend (8 pages) |
2 September 2003 | Return made up to 16/07/03; full list of members
|
2 September 2003 | Return made up to 16/07/03; full list of members
|
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
14 July 2002 | Director's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members
|
18 July 2000 | Return made up to 16/07/00; full list of members
|
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1999 | Return made up to 16/07/99; full list of members (6 pages) |
8 October 1999 | Return made up to 16/07/99; full list of members (6 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o lewmar marine LIMITED southmoor lane portsmouth hampshire PO9 1JJ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o lewmar marine LIMITED southmoor lane portsmouth hampshire PO9 1JJ (1 page) |
30 June 1999 | New secretary appointed (4 pages) |
30 June 1999 | New secretary appointed (4 pages) |
6 April 1999 | Cancel share premium account (2 pages) |
6 April 1999 | Certificate of cancellation of share premium account (1 page) |
6 April 1999 | Certificate of cancellation of share premium account (1 page) |
6 April 1999 | Cancel share premium account (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: c/o touche ross & co colmore gate 2 colmore row birmingham B3 2BN (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: c/o touche ross & co colmore gate 2 colmore row birmingham B3 2BN (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members
|
22 July 1997 | Return made up to 16/07/97; no change of members
|
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
8 August 1996 | Certificate of reduction of share premium (1 page) |
8 August 1996 | Reduce share prem acct (2 pages) |
8 August 1996 | Reduce share prem acct (2 pages) |
8 August 1996 | Certificate of reduction of share premium (1 page) |
21 July 1996 | Return made up to 16/07/96; no change of members
|
21 July 1996 | Return made up to 16/07/96; no change of members
|
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
11 April 1996 | Ad 05/05/93--------- £ si 30000@1 (2 pages) |
11 April 1996 | Ad 05/05/93--------- £ si 30000@1 (2 pages) |
25 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
25 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (28 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (28 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
13 July 1995 | Particulars of mortgage/charge (24 pages) |
13 July 1995 | Particulars of mortgage/charge (24 pages) |
12 July 1995 | Memorandum and Articles of Association (18 pages) |
12 July 1995 | Memorandum and Articles of Association (18 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
27 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Application for reregistration from PLC to private (1 page) |
14 June 1995 | Re-registration of Memorandum and Articles (26 pages) |
14 June 1995 | Re-registration of Memorandum and Articles (26 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Application for reregistration from PLC to private (1 page) |
14 June 1995 | Ad 07/06/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
14 June 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Ad 07/06/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
14 June 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
12 August 1994 | Return made up to 16/07/94; no change of members
|
12 August 1994 | Return made up to 16/07/94; no change of members
|
12 August 1994 | Return made up to 16/07/94; no change of members (6 pages) |
18 December 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1990 | Re-registration of Memorandum and Articles (16 pages) |
18 December 1990 | Re-registration of Memorandum and Articles (16 pages) |
15 November 1990 | Company name changed kitegrove LIMITED\certificate issued on 16/11/90 (2 pages) |
15 November 1990 | Company name changed kitegrove LIMITED\certificate issued on 16/11/90 (2 pages) |
20 August 1990 | Resolutions
|
20 August 1990 | Resolutions
|
16 July 1990 | Incorporation (21 pages) |
16 July 1990 | Incorporation (21 pages) |