Nene Way
Sutton
Peterborough
PE5 7XD
Director Name | Mr Duncan Alexander James McKechnie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manmead House North Barrow Yeovil Somerset BA22 7LY |
Secretary Name | Mr Duncan Alexander James McKechnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manmead House North Barrow Yeovil Somerset BA22 7LY |
Director Name | Mr Antony Andrew Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 28 years (resigned 31 July 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Worfield Street London SW11 4RB |
Director Name | Alec Roylance Page |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Insurance Consultant |
Correspondence Address | Spinners Plainsfield, Over Stowey Bridgwater Somerset TA5 1HH |
Director Name | Mr Daniel James Naylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Pearsons Green Road Castle Hill Brenchley Kent TN12 7DB |
Director Name | Richard Mears |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 1997) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Seymour Road Hampton Wick Kingston Upon Thames Surrey KT1 4HN |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 July 2002) |
Role | Accountant |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Secretary Name | Mairi Morrison Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 194 Selwyn Avenue Highams Park London E4 9NE |
Director Name | Thomas David Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 1998) |
Role | Lloyds Insurance Director |
Correspondence Address | Argyll House 120 Balham Park Road London SW12 8EA |
Secretary Name | Antony Andrew Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1998) |
Role | Insurance Broker |
Correspondence Address | 20 Edna Street London SW11 3DP |
Director Name | Mr Gaskell Edward Jacobs |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Dewhurst Road London W14 0ET |
Director Name | Adrian Eugene Webster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 16 Beaufort Road Twickenham TW1 2PQ |
Director Name | Richard Adrian Greenfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Dorset Road Merton Park London SW19 3HA |
Secretary Name | Mr Richard James Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Aveling Close Purley Surrey CR8 4DY |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Secretary Name | Richard Adrian Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 6 Dorset Road Merton Park London SW19 3HA |
Secretary Name | Antony Andrew Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | 20 Edna Street London SW11 3DP |
Website | cogent-resource.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
326.5k at £1 | M.j.a. Bishop 50.00% Ordinary |
---|---|
163.2k at £1 | A.a. Barrow 25.00% Ordinary |
163.2k at £1 | Cogent Re (Holdings) Limited Employee Benefit Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,664,019 |
Net Worth | £1,685,399 |
Cash | £5,318,434 |
Current Liabilities | £6,143,166 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
13 November 2008 | Delivered on: 18 November 2008 Satisfied on: 2 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbscoreh-eurc with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
16 March 2004 | Delivered on: 25 March 2004 Satisfied on: 2 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
16 March 2004 | Delivered on: 25 March 2004 Satisfied on: 2 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) which are from time to time. Fully Satisfied |
26 February 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
---|---|
5 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
25 September 2019 | Purchase of own shares. (3 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
6 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
2 August 2019 | Termination of appointment of Antony Andrew Barrow as a director on 31 July 2019 (1 page) |
2 August 2019 | Change of details for Mr Mark John Alexander Bishop as a person with significant control on 31 July 2019 (2 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Resolutions
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: latham house 16 minories london EC3N 1AX (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: latham house 16 minories london EC3N 1AX (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
20 April 2004 | £ ic 1203231/996231 18/03/04 £ sr 207000@1=207000 (2 pages) |
20 April 2004 | £ ic 860815/721099 18/03/04 £ sr 139716@1=139716 (2 pages) |
20 April 2004 | £ ic 1203231/996231 18/03/04 £ sr 207000@1=207000 (2 pages) |
20 April 2004 | £ ic 721099/652968 18/03/04 £ sr 68131@1=68131 (2 pages) |
20 April 2004 | £ ic 860815/721099 18/03/04 £ sr 139716@1=139716 (2 pages) |
20 April 2004 | £ ic 996231/860815 18/03/04 £ sr 135416@1=135416 (2 pages) |
20 April 2004 | £ ic 996231/860815 18/03/04 £ sr 135416@1=135416 (2 pages) |
20 April 2004 | £ ic 721099/652968 18/03/04 £ sr 68131@1=68131 (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 1203230/1203231 (2 pages) |
11 February 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 1203230/1203231 (2 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 October 2003 | Company name changed R. mears & co. (Holdings) limite d\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed R. mears & co. (Holdings) limite d\certificate issued on 17/10/03 (2 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members
|
11 August 2003 | Return made up to 30/07/03; full list of members
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (10 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (10 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (9 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (9 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | Return made up to 07/08/99; no change of members
|
17 August 1999 | Return made up to 07/08/99; no change of members
|
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members
|
8 September 1998 | Return made up to 07/08/98; no change of members
|
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
8 September 1997 | Return made up to 07/08/97; full list of members
|
8 September 1997 | Return made up to 07/08/97; full list of members
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
25 September 1996 | £ sr 6500@1 02/08/96 (1 page) |
25 September 1996 | £ sr 6500@1 02/08/96 (1 page) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 September 1996 | Return made up to 07/08/96; change of members (8 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 September 1996 | Return made up to 07/08/96; change of members (8 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
31 August 1995 | Return made up to 07/08/95; change of members (10 pages) |
31 August 1995 | Return made up to 07/08/95; change of members (10 pages) |
9 April 1995 | £ ic 1358230/1210230 28/10/94 £ sr 148000@1=148000 (1 page) |
9 April 1995 | £ ic 1358230/1210230 28/10/94 £ sr 148000@1=148000 (1 page) |
28 March 1995 | Ad 07/02/95--------- £ si 9967@1=9967 £ ic 1348263/1358230 (2 pages) |
28 March 1995 | Ad 07/02/95--------- £ si 9967@1=9967 £ ic 1348263/1358230 (2 pages) |
12 September 1994 | Return made up to 07/08/94; full list of members (8 pages) |
12 September 1994 | Return made up to 07/08/94; full list of members (8 pages) |
12 September 1994 | £ ic 1422263/1348263 31/08/94 £ sr 74000@1=74000 (1 page) |
12 September 1994 | £ ic 1422263/1348263 31/08/94 £ sr 74000@1=74000 (1 page) |
25 May 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
25 May 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
6 September 1993 | Return made up to 07/08/93; full list of members
|
6 September 1993 | Return made up to 07/08/93; full list of members
|
1 September 1993 | £ ic 1496263/1422263 31/08/93 £ sr 74000@1=74000 (1 page) |
1 September 1993 | £ ic 1496263/1422263 31/08/93 £ sr 74000@1=74000 (1 page) |
10 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
10 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
9 February 1993 | £ nc 1507263/4937000 30/12/92 (1 page) |
9 February 1993 | £ nc 1507263/4937000 30/12/92 (1 page) |
9 February 1993 | Resolutions
|
9 February 1993 | Resolutions
|
18 September 1992 | Return made up to 07/08/92; no change of members
|
18 September 1992 | Return made up to 07/08/92; no change of members
|
16 September 1992 | £ ic 1570263/1496263 31/08/92 £ sr 74000@1=74000 (1 page) |
16 September 1992 | £ ic 1570263/1496263 31/08/92 £ sr 74000@1=74000 (1 page) |
9 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
8 September 1991 | Return made up to 07/08/91; full list of members (8 pages) |
8 September 1991 | Return made up to 07/08/91; full list of members (8 pages) |
22 February 1991 | Resolutions
|
22 February 1991 | Resolutions
|
22 February 1991 | £ nc 100/1507263 07/02/91 (1 page) |
22 February 1991 | Ad 07/02/91--------- £ si 590230@1=590230 £ ic 99/590329 (2 pages) |
22 February 1991 | Ad 07/02/91--------- £ si 590230@1=590230 £ ic 99/590329 (2 pages) |
22 February 1991 | £ nc 100/1507263 07/02/91 (1 page) |
21 February 1991 | Ad 27/12/90--------- £ si 97@1=97 £ ic 2/99 (3 pages) |
21 February 1991 | Ad 27/12/90--------- £ si 97@1=97 £ ic 2/99 (3 pages) |
7 August 1990 | Incorporation (24 pages) |
7 August 1990 | Incorporation (24 pages) |