Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian John Dowling |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Walton Lodge Walton Lane Husbands Bosworth Leicestershire LE15 6NW |
Director Name | Victor Burles |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Chapel Close Great Addington Kettering Northamptonshire NN14 4RA |
Secretary Name | David William Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 12 Whytewell Road Wellingborough Northamptonshire NN8 5BE |
Director Name | Mr Derek Robert Brittain |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 1998) |
Role | Wholesaler |
Correspondence Address | Wentview Old Great North Road Wentbridge Pontefract West Yorkshire WF8 3JP |
Secretary Name | Victor Burles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | 1 Chapel Close Great Addington Kettering Northamptonshire NN14 4RA |
Director Name | David Roy Newcomb |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1997) |
Role | Meat Processing |
Correspondence Address | 17 Cross Street Cleethorpes Lincolnshire DN35 8JZ |
Director Name | Adrian John Dowling |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Bosworth Grange Farm Leicester Road Husbands Bosworth Lutterworth Leicestershire LE17 6NW |
Director Name | Jacobus Maria Van Beek |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2003) |
Role | Finance Director |
Correspondence Address | Meijgraaf 22 Schijndel 5481 Gb Netherlands |
Director Name | Hermann Josef Schwaerzler |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2000) |
Role | Vice President |
Correspondence Address | 77 Cause End Road Wootton Bedford Bedfordshire MK43 9DE |
Director Name | Mannis Jan Meijening |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Platteellaan 5 Ede 6711 Jn Netherlands |
Director Name | Douglas Gullang |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2000) |
Role | Vice President |
Correspondence Address | 16 Willets Rise Shenley Church End Milton Keynes Bedfordshire MK5 6JW |
Secretary Name | Mr Derek Robert Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Wentview Old Great North Road Wentbridge Pontefract West Yorkshire WF8 3JP |
Secretary Name | Robert George Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 10 Millers Close Heighington Lincoln Lincolnshire LN4 1TZ |
Secretary Name | Mr Martin Howard Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Church Road Wickham Bishops Witham Essex CM8 3LA |
Secretary Name | Richard Milbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 2 Lucknow Court Lucknow Drive Nottingham Nottinghamshire NG3 5EG |
Director Name | Mr Richard Patrick Crean |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Covenham St Bartholomew Louth Lincolnshire LN11 0PB |
Director Name | Nicolaus Reinerus Maria Hendriksen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2001(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2003) |
Role | Managing Director |
Correspondence Address | Sweelincklaan 86 Ede 6711 Ex Gelderland Netherlands |
Director Name | Gerardus Antonius Janssen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Fischerstrasse 38 Bachern Am Worthsee 82266 Germany |
Secretary Name | Janet Dixon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Middle Bungalow 7 Thealby Lane Thealby North Lincolnshire DN15 9AG |
Secretary Name | Paul Lee Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 71 Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2LB |
Secretary Name | Janet Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Middle Bungalow 7 Thealby Lane Thealby North Lincolnshire DN15 9AG |
Director Name | Hans Roelofs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Mgr V/D Weteringstraat 40 Hoogland 3828 Ph The Netherlands |
Director Name | Johannes Franciscus Henricus Maria Kersten |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2006(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | Den Ong 45 5371 Dh Ravenstein The Netherlands |
Secretary Name | Alan Michael Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 25 Wilkinson Way Bottesford Scunthorpe South Humberside DN16 3NS |
Director Name | Ronald Sudoviais Johannes Corinelis Snepvangers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | B Manderslaan 56a Zundent 4861 Ek Netherlands |
Director Name | Chief Executive Officer William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vion Food Uk Hugden Way Norton Grove Industrial Estate Malton York YO17 9HG |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel The Netherlands |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Dumeco B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2003) |
Correspondence Address | Boseind 10 5281 Rm Boxtel Holland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | kcf.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600k at £1 | Bain 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (6 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (6 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (6 pages) |
18 December 2013 | Registered office address changed from Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 18 December 2013 (2 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Declaration of solvency (3 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
14 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
14 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
5 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Company name changed key country foods LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
21 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 March 2009 | Location of register of members (1 page) |
6 March 2009 | Director appointed stephen ronald william francis (1 page) |
2 March 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
2 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
2 January 2009 | Appointment terminated director ronald snepvangers (1 page) |
2 January 2009 | Appointment terminated director gerardus janssen (1 page) |
2 January 2009 | Director appointed anthony martin christiaanse (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Return made up to 31/08/08; full list of members; amend (5 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
16 October 2008 | Appointment terminated secretary alan kavanagh (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 10 billet lane scunthorpe north lincolnshire DN15 9YH (1 page) |
5 September 2008 | Director appointed william thurston (2 pages) |
21 July 2008 | Appointment terminated director johannes kersten (1 page) |
10 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 November 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Resolutions
|
23 February 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
14 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Full accounts made up to 27 December 2003 (20 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
9 April 2003 | Full accounts made up to 28 December 2002 (19 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
6 September 2002 | Full accounts made up to 29 December 2001 (22 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 30 December 2000 (23 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
27 November 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 31/08/00; full list of members
|
19 September 2000 | Full group accounts made up to 1 January 2000 (26 pages) |
19 September 2000 | Full group accounts made up to 1 January 2000 (26 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: northfield drive northfield milton keynes MK15 0DF (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
23 September 1999 | Return made up to 31/08/99; no change of members (7 pages) |
7 September 1999 | Full group accounts made up to 2 January 1999 (26 pages) |
7 September 1999 | Full group accounts made up to 2 January 1999 (26 pages) |
9 October 1998 | Return made up to 31/08/98; no change of members
|
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Secretary resigned (1 page) |
19 May 1998 | Full group accounts made up to 3 January 1998 (27 pages) |
19 May 1998 | Full group accounts made up to 3 January 1998 (27 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 November 1997 | Resolutions
|
22 September 1997 | Return made up to 31/08/97; full list of members
|
12 September 1997 | Full group accounts made up to 28 December 1996 (23 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
11 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (18 pages) |
21 August 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1993 | Resolutions
|
18 September 1991 | Incorporation (14 pages) |