Blackwell
Shipston On Stour
Warwickshire
CV36 4PE
Director Name | David Richard Jarrett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(11 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Operations Director |
Correspondence Address | 39 Wilmhurst Road Warwick Warwickshire CV34 5LN |
Director Name | John William Peter Simpson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Broadway Mill House Broadway Worcestershire WR12 7JS |
Director Name | Mr David Thomas Donnelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne Glendene Avenue East Horsley Surrey KT24 5AY |
Secretary Name | Mr David Thomas Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sherbourne Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | Patrick Joseph Anthony Sheehan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnymeade Tamworth Road Coventry West Midlands CV7 8JJ |
Director Name | Neville William Okeeffe |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lodge Crescent Warwick Warwickshire CV34 6BB |
Director Name | Mr Hugh McKenzie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Coppice Mancetter Atherstone Warwickshire CV9 1RT |
Director Name | John Fleming |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 6 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | Aldern Bridge House Aldern Bridge Berkshire RG20 4HQ |
Director Name | David Andrew Bryan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Grimms Meadow Walters Ash High Wycombe Buckinghamshire HP14 4UH |
Director Name | William Sean Albert Blanco |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 57 Kineton Green Road Olton Solihull West Midlands B92 7DX |
Director Name | Mr Terence Victor Whitmore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 37 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | William Gordon Boyd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 January 2004) |
Role | Manufacturing Director |
Correspondence Address | 1 Broadwells Crescent Westwood Heath Coventry Warwickshire CV4 8JD |
Director Name | Mr James Coats |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bayley Hills Edgmond Newport Salop TF10 8JG |
Director Name | John Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1996) |
Role | Engineering Director |
Correspondence Address | 1 Elm Farm Cottages Hunningham Warwickshire CV33 9EA |
Director Name | Richard Beeson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | Percuil 24 Robins Grove Warwick Warwickshire CV34 6RF |
Director Name | Michael John Bryant |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Brake Lane West Hagley Stourbridge West Midlands DY8 2XW |
Director Name | Peter William Lawson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 16 Johnsons Field Olney Buckinghamshire MK46 5JF |
Secretary Name | Robin Graham Belhaven Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1999) |
Role | Solicitor |
Correspondence Address | 14 Telephone Exchange The Pines Penn High Wycombe Buckinghamshire HP10 8BY |
Director Name | Dennis Alan Evans |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Swallows Barn Warkworth Banbury Oxfordshire OX17 2AG |
Director Name | Michael John Wilfred Fell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2002) |
Role | Human Resource Director |
Correspondence Address | 19 Lechlade Close Church Hill North Redditch Worcestershire B98 8RN |
Director Name | Mr David Cardwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mawden Ullenhall Warwickshire B95 5PB |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | Ian Andrew Duffin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Crosswinds 2 Orchard Rise Burford Oxon OX18 4SZ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,442,000 |
Gross Profit | £16,814,000 |
Net Worth | £3,936,000 |
Cash | £22,863,000 |
Current Liabilities | £63,161,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2004 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 24 June 2017 (overdue) |
---|
11 March 2016 | Restoration by order of the court (4 pages) |
---|---|
11 March 2016 | Restoration by order of the court (4 pages) |
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (5 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 27 June 2013 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 27 December 2012 (5 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 27 December 2012 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 27 December 2012 (5 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 27 June 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 27 December 2011 (6 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 27 December 2011 (6 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 27 December 2011 (6 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 27 June 2011 (6 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (6 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (6 pages) |
3 June 2011 | Notice of ceasing to act as a voluntary liquidator (16 pages) |
3 June 2011 | Notice of ceasing to act as a voluntary liquidator (16 pages) |
26 May 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Court order insolvency:replacement of liquidator (14 pages) |
26 May 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Court order insolvency:replacement of liquidator (14 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 27 June 2010 (7 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 27 December 2010 (6 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 27 December 2010 (6 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 27 December 2010 (6 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 27 June 2010 (7 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 27 June 2010 (7 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 27 December 2009 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (6 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (6 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (6 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 27 June 2008 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 27 June 2008 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 27 December 2007 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 27 December 2007 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 27 December 2007 (5 pages) |
26 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
28 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
30 November 2006 | Result of meeting of creditors (1 page) |
30 November 2006 | Result of meeting of creditors (1 page) |
16 November 2006 | Statement of administrator's revised proposal (2 pages) |
16 November 2006 | Statement of administrator's revised proposal (2 pages) |
2 November 2006 | Administrator's progress report (39 pages) |
2 November 2006 | Administrator's progress report (39 pages) |
5 May 2006 | Administrator's progress report (45 pages) |
5 May 2006 | Administrator's progress report (45 pages) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
31 October 2005 | Administrator's progress report (47 pages) |
31 October 2005 | Administrator's progress report (47 pages) |
6 October 2005 | Notice of extension of period of Administration (1 page) |
6 October 2005 | Notice of extension of period of Administration (1 page) |
11 May 2005 | Administrator's progress report (18 pages) |
11 May 2005 | Administrator's progress report (18 pages) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
3 November 2004 | Administrator's progress report (41 pages) |
3 November 2004 | Administrator's progress report (41 pages) |
15 July 2004 | Statement of affairs (22 pages) |
15 July 2004 | Statement of affairs (22 pages) |
7 July 2004 | Administrator's notice of a change in committee membership (1 page) |
7 July 2004 | Administrator's notice of a change in committee membership (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
11 June 2004 | Result of meeting of creditors (13 pages) |
11 June 2004 | Result of meeting of creditors (13 pages) |
10 June 2004 | Amended certificate of constitution of creditors' committee (1 page) |
10 June 2004 | Amended certificate of constitution of creditors' committee (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Statement of affairs (10 pages) |
28 May 2004 | Statement of affairs (10 pages) |
18 May 2004 | Statement of administrator's proposal (75 pages) |
18 May 2004 | Statement of administrator's proposal (75 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mayflower house london road loudwater high wycombe buckinghamshire HP10 9RF (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 201 deansgate manchester M60 2AT (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: mayflower house london road loudwater high wycombe buckinghamshire HP10 9RF (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 201 deansgate manchester M60 2AT (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts made up to 31 December 2002 (25 pages) |
4 August 2003 | Accounts made up to 31 December 2002 (25 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (9 pages) |
24 June 2003 | Auditor's resignation (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Accounts made up to 31 December 2001 (25 pages) |
5 August 2002 | Accounts made up to 31 December 2001 (25 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
2 August 2001 | Accounts made up to 31 December 2000 (20 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (20 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members (9 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
2 August 2000 | Accounts made up to 31 December 1999 (19 pages) |
2 August 2000 | Accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (9 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (9 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts made up to 31 December 1998 (20 pages) |
3 August 1999 | Accounts made up to 31 December 1998 (20 pages) |
9 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
4 August 1998 | Accounts made up to 31 December 1997 (20 pages) |
4 August 1998 | Accounts made up to 31 December 1997 (20 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 10/06/98; no change of members (8 pages) |
12 June 1998 | Return made up to 10/06/98; no change of members (8 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
4 August 1997 | Accounts made up to 31 December 1996 (20 pages) |
4 August 1997 | Accounts made up to 31 December 1996 (20 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
13 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
23 May 1997 | New secretary appointed (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
13 November 1996 | Auditor's resignation (2 pages) |
13 November 1996 | Auditor's resignation (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
29 December 1995 | Company name changed motor panels (coventry) PLC\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed motor panels (coventry) PLC\certificate issued on 01/01/96 (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 10/06/95; no change of members
|
21 June 1995 | Return made up to 10/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
23 July 1992 | Accounts made up to 31 December 1991 (5 pages) |
23 July 1992 | Accounts made up to 31 December 1991 (5 pages) |
24 December 1991 | Re-registration of Memorandum and Articles (31 pages) |
24 December 1991 | Re-registration of Memorandum and Articles (31 pages) |
24 December 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 December 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1991 | Company name changed adviser (193) LIMITED\certificate issued on 13/09/91 (2 pages) |
12 September 1991 | Company name changed adviser (193) LIMITED\certificate issued on 13/09/91 (2 pages) |
11 June 1991 | Incorporation (17 pages) |
11 June 1991 | Incorporation (17 pages) |