City Of London
London
EC1A 2AY
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(23 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 18 August 2020) |
Role | Company Director |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 18 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Director Name | Sarah Francis Richmond-Watson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Lodge Wakefield Lodge Estate Potterspury Northamptonshire NN12 7QX |
Director Name | Mr Julian Howard Richmond-Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield Lodge Potterspury Towcester Northamptonshire NN12 7QX |
Secretary Name | Sarah Francis Richmond-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Lodge Wakefield Lodge Estate Potterspury Northamptonshire NN12 7QX |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Chairman |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1996) |
Role | Finance Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1994) |
Role | Secretary |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Teazel Avenue Birmingham West Midlands B30 1LZ |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | veoliaenvironmentalservices.co.u |
---|
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.3m at £1 | Veolia Es Landfill LTD 99.99% Ordinary |
---|---|
1000 at £1 | Veolia Es Landfill LTD 0.01% Preference |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed. 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 |
---|---|
5 July 1991 | Delivered on: 5 July 1991 Satisfied on: 23 November 1991 Persons entitled: Gerrards Cross Sand & Gravel Limited Julian Howard Richmond Watson Classification: Secured debenture loan stock 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 |
25 January 1993 | Delivered on: 29 January 1993 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. Outstanding |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 July 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill City of London London EC1A 2AY on 16 July 2019 (2 pages) |
15 July 2019 | Declaration of solvency (5 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Resolutions
|
24 June 2019 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
2 November 2018 | Statement by Directors (1 page) |
2 November 2018 | Solvency Statement dated 24/10/18 (1 page) |
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Resolutions
|
15 October 2018 | Change of share class name or designation (2 pages) |
15 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2018 | Resolutions
|
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
30 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
16 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
22 November 2002 | Return made up to 15/11/02; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | Return made up to 15/11/00; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1998 | £ nc 10001100/12283100 20/07/98 (1 page) |
14 October 1998 | £ nc 10001100/12283100 20/07/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Ad 20/07/98--------- £ si 2281819@1=2281819 £ ic 10000100/12281919 (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 20/07/98--------- £ si 2281819@1=2281819 £ ic 10000100/12281919 (2 pages) |
14 October 1998 | Resolutions
|
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
30 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
9 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
9 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
9 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
23 January 1992 | Ad 06/11/91--------- £ si 10000000@1 (2 pages) |
17 December 1991 | Return made up to 15/11/91; full list of members (9 pages) |
17 December 1991 | Return made up to 15/11/91; full list of members (9 pages) |
17 December 1991 | Return made up to 15/11/91; full list of members (9 pages) |
17 December 1991 | Ad 06/11/91--------- £ si 10000000@1=10000000 £ ic 1100/10001100 (2 pages) |
10 July 1991 | Resolutions
|
23 May 1991 | Memorandum and Articles of Association (7 pages) |
23 May 1991 | Memorandum and Articles of Association (7 pages) |
10 May 1991 | Company name changed\certificate issued on 10/05/91 (2 pages) |
2 April 1991 | Incorporation (9 pages) |
2 April 1991 | Incorporation (9 pages) |