London
SW7 3TD
Director Name | Mr Gordon McMillan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1993) |
Role | Managing Director |
Correspondence Address | 10 Old Garden Court St Albans Hertfordshire AL3 4RQ |
Director Name | Ian Barr Skelly |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Leewood House Lanark ML11 9JA Scotland |
Secretary Name | Mr Gordon McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 10 Old Garden Court St Albans Hertfordshire AL3 4RQ |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hrowen.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
822.5k at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Vag Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such right or title as the owner may have in the land more fully described in a statutory declaration dated 27/6/91 made by K.W.F.hicks and edged pink on the plan attached to the legal charge. Fully Satisfied |
---|---|
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a colindale service station, 155,157,and 159 the hyde edgware road london title no: MX398941. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 145 edgware road kingsbury london t/no.P105772. All that f/h land k/a 151 edgware road kingsbury london t/no.MX196560. All that f/h land k/a 153 edgware road the hyde london t/no.MX203338. All that f/h land k/a 147 edgware road the hyde london t/no.MX235639. All that f/h land k/a 149 edgware road colindale t/no.NGL107407. All that f/h land k/a 133,135,137 and 139 the hyde edgware road colindale t/no.NGL133258. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Vag Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 145 edgware road kingsbury london t/no.P105772. All that f/h land k/a 151 edgware road kingsbury london t/no.MX196560. All that f/h land k/a 153 edgware road the hyde london t/no.MX203338. All that f/h land k/a 147 edgware road the hyde london t/no.MX235639. All that f/h land k/a 149 edgware road colindale t/no.NGL107407. All that f/h land k/a 133,135,137 and 139 the hyde edgware road colindale t/no.NGL133258. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Vag Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a colindale service station, 155, 157 and 159 the hyde edgware road london t/no.MX398941. Fully Satisfied |
7 August 1991 | Delivered on: 9 August 1991 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all the chargor's present and future stock of used motor vehicles whatsoever. All moneys payable under insurances in respect of motor vehicles. All debts etc.. see the mortgage charge document for full details. Fully Satisfied |
30 July 1991 | Delivered on: 7 August 1991 Satisfied on: 19 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charge 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. Fully Satisfied |
1 August 1991 | Delivered on: 5 August 1991 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time be owing to dateagent limited by V.A.G. (united kingdom) limited and/or M.A.N.V.W. truck & bus limited in respet of monies paid (and refunds of mailes) by or by the direction of dateagent limited to V.A.G. (united kingdom) limited (please see form 395 ref: m 315 c for full details). Fully Satisfied |
25 May 1994 | Delivered on: 28 May 1994 Satisfied on: 11 June 2013 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the colindale centre limited by vag (united kingdom) limited in respect of refunds of monies paid by or by the direction of the colindale centre limited to vag (united kingdom)limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
11 November 1993 | Delivered on: 12 November 1993 Satisfied on: 10 June 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 141/143 edgware road london t/no.MX133893. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Vag Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 141/143 edgware road london t/no.MX133893. Fully Satisfied |
24 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such right or title as the owner may have in the land more fully described in a statutory declaration dated 27/6/91 made by K.W.F.hicks and edged pink on the plan attached to the legal charge. Fully Satisfied |
30 July 1991 | Delivered on: 1 August 1991 Satisfied on: 19 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that the f/h property k/a or being land and buildings at edgware road london NW9 including 131/159 (odd numbers) the hyde, edgware road and adjacent land title numbers P105772, MX203338, NGL107407, NGL133258, MX196960, MX235639, MX133893 and MX398941 all in brent greater london. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
3 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 June 2013 | Satisfaction of charge 14 in full (2 pages) |
11 June 2013 | Satisfaction of charge 14 in full (2 pages) |
10 June 2013 | Satisfaction of charge 13 in full (1 page) |
10 June 2013 | Satisfaction of charge 13 in full (1 page) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
28 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 November 1997 | Return made up to 27/09/97; no change of members
|
5 November 1997 | Return made up to 27/09/97; no change of members
|
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brampton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brampton road london SW7 3TD (1 page) |
2 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
3 October 1995 | Return made up to 27/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 27/09/95; no change of members (6 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
28 May 1994 | Particulars of mortgage/charge (3 pages) |
28 May 1994 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | New director appointed (3 pages) |
2 September 1993 | New director appointed (3 pages) |
31 August 1993 | Director resigned;new director appointed (2 pages) |
31 August 1993 | Director resigned;new director appointed (2 pages) |
27 August 1993 | Secretary resigned;new director appointed (3 pages) |
27 August 1993 | Secretary resigned;new director appointed (3 pages) |
14 August 1991 | Ad 29/07/91--------- £ si 822498@1=822498 £ ic 2/822500 (2 pages) |
14 August 1991 | Ad 29/07/91--------- £ si 822498@1=822498 £ ic 2/822500 (2 pages) |
7 August 1991 | £ nc 1000/1000000 26/07/91 (1 page) |
7 August 1991 | Resolutions
|
7 August 1991 | Memorandum and Articles of Association (17 pages) |
7 August 1991 | Resolutions
|
7 August 1991 | £ nc 1000/1000000 26/07/91 (1 page) |
7 August 1991 | Memorandum and Articles of Association (17 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Memorandum and Articles of Association (7 pages) |
19 March 1991 | Memorandum and Articles of Association (7 pages) |
19 March 1991 | Resolutions
|
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
27 September 1990 | Incorporation (9 pages) |
27 September 1990 | Incorporation (9 pages) |