Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Alison Margaret Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Director Proposed |
Country of Residence | England |
Correspondence Address | Norfolk House 5a Cranmer Road London SW9 6EJ |
Director Name | Mr Terence Shaw |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 5a Cranmer Road London SW9 6EJ |
Secretary Name | Mr Terence Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Pelican Wharf 58 Wapping Wall Wapping London E1W 3SL |
Director Name | Stephen Graham Bailey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 2002) |
Role | Chef |
Correspondence Address | The Old Oak House East Street Pembridge Herefordshire HR6 9HA Wales |
Director Name | Charles Edward Howard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1997) |
Role | Caterer |
Correspondence Address | 5 Galton House 412 Shooters Hill Road Blackheath London SE18 4LN |
Secretary Name | Phillipa Jan Candy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 1997(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 January 2020) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF |
Director Name | Phillipa Jan Candy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 December 2021) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Karl David Parker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 May 2015) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Norfolk House 5a Cranmer Road London SW9 6EJ |
Director Name | Richard John Cubbin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 November 2021) |
Role | Director Of Food Services |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Paul Edward Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 March 2021) |
Role | Head Of Events |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF |
Director Name | Mrs Tarryn Lee Coleman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2021) |
Role | Director Of Food Services |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mrs Anna Elizabeth Petersen |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Glen Spencer Sutton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alisonprice.co.uk |
---|---|
Telephone | 020 78407640 |
Telephone region | London |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
12.5k at £1 | Mrs Alison Price 50.00% Ordinary |
---|---|
12.5k at £1 | Terence Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,538 |
Cash | £24,804 |
Current Liabilities | £596,099 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
2 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
9 January 1992 | Delivered on: 24 January 1992 Satisfied on: 25 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 the melbourne centre (k/a the talina centre bagleys lane fulham london SW6 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
15 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
25 July 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
1 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
22 April 2022 | Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page) |
22 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
1 February 2022 | Termination of appointment of Anna Elizabeth Petersen as a director on 31 December 2021 (1 page) |
1 February 2022 | Termination of appointment of Phillipa Jan Candy as a director on 23 December 2021 (1 page) |
14 January 2022 | Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page) |
29 November 2021 | Termination of appointment of Richard John Cubbin as a director on 16 November 2021 (1 page) |
29 November 2021 | Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Tarryn Lee Coleman as a director on 20 July 2021 (1 page) |
28 June 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 June 2021 | Registered office address changed from Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page) |
1 April 2021 | Termination of appointment of Paul Edward Jackson as a director on 26 March 2021 (1 page) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
25 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
11 February 2020 | Appointment of Mr Glen Spencer Sutton as a director on 31 January 2020 (2 pages) |
11 February 2020 | Registered office address changed from Norfolk House 5a Cranmer Road London SW9 6EJ to Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Phillipa Jan Candy as a secretary on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Timothy Peter Stevens as a director on 31 January 2020 (2 pages) |
11 February 2020 | Appointment of Mr Steven John Turnbull as a director on 31 January 2020 (2 pages) |
11 February 2020 | Cessation of Terence Shaw as a person with significant control on 31 January 2020 (1 page) |
11 February 2020 | Notification of Eventist Group Limited as a person with significant control on 31 January 2020 (2 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
8 January 2020 | Appointment of Mrs Anna Elizabeth Petersen as a director on 1 January 2020 (2 pages) |
8 January 2020 | Appointment of Ms Tarryn Lee Coleman as a director on 1 January 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 August 2015 | Memorandum and Articles of Association (17 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
26 August 2015 | Memorandum and Articles of Association (17 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Termination of appointment of Karl David Parker as a director on 15 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Karl David Parker as a director on 15 May 2015 (1 page) |
17 February 2015 | Director's details changed for Karl David Parker on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Karl David Parker on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Karl David Parker on 1 January 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Termination of appointment of Terence Shaw as a director on 31 December 2013 (1 page) |
15 September 2014 | Termination of appointment of Alison Margaret Price as a director on 31 December 2013 (1 page) |
15 September 2014 | Termination of appointment of Terence Shaw as a director on 31 December 2013 (1 page) |
15 September 2014 | Termination of appointment of Alison Margaret Price as a director on 31 December 2013 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Alison Margaret Price on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Paul Edward Jackson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Terence Shaw on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Phillipa Jan Candy on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Karl David Parker on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Paul Edward Jackson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Terence Shaw on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Phillipa Jan Candy on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Alison Margaret Price on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Richard John Cubbin on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Phillipa Jan Candy on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Karl David Parker on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Phillipa Jan Candy on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Richard John Cubbin on 15 September 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
17 February 2009 | (7 pages) |
17 February 2009 | (7 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 May 2008 | Director appointed paul edward jackson (1 page) |
15 May 2008 | Director appointed paul edward jackson (1 page) |
15 January 2008 | (7 pages) |
15 January 2008 | (7 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
2 October 2006 | Location of debenture register (1 page) |
3 August 2006 | (7 pages) |
3 August 2006 | (7 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 September 2005 | (7 pages) |
14 September 2005 | (7 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | (7 pages) |
21 January 2005 | (7 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
11 January 2004 | (7 pages) |
11 January 2004 | (7 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members
|
1 October 2003 | Return made up to 14/09/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members
|
23 September 2002 | Return made up to 14/09/02; full list of members
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
4 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members
|
18 September 2001 | Return made up to 14/09/01; full list of members
|
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | Ad 16/03/01--------- £ si 10000@1=10000 £ ic 15000/25000 (3 pages) |
22 May 2001 | Ad 16/03/01--------- £ si 10000@1=10000 £ ic 15000/25000 (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
24 January 2001 | Amended accounts made up to 31 March 1999 (5 pages) |
24 January 2001 | Amended accounts made up to 31 March 1999 (5 pages) |
9 November 2000 | (7 pages) |
9 November 2000 | (7 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (1 page) |
19 September 2000 | New director appointed (1 page) |
6 January 2000 | Ad 03/12/99--------- £ si 7500@1=7500 £ ic 7500/15000 (2 pages) |
6 January 2000 | Ad 03/12/99--------- £ si 7500@1=7500 £ ic 7500/15000 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: number five the talina centre bagleys lane london SW6 2BW (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: number five the talina centre bagleys lane london SW6 2BW (1 page) |
17 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
8 August 1999 | (5 pages) |
8 August 1999 | (5 pages) |
31 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
25 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
3 August 1998 | (5 pages) |
3 August 1998 | (5 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 22/12/97--------- £ si 4700@1=4700 £ ic 2800/7500 (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 22/12/97--------- £ si 4700@1=4700 £ ic 2800/7500 (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 24/09/97; full list of members
|
1 October 1997 | Return made up to 24/09/97; full list of members
|
1 October 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | (5 pages) |
28 May 1997 | (5 pages) |
13 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
30 May 1996 | (5 pages) |
30 May 1996 | (5 pages) |
20 March 1996 | Ad 01/01/96--------- £ si 280@1=280 £ ic 2500/2780 (2 pages) |
20 March 1996 | Ad 01/01/96--------- £ si 280@1=280 £ ic 2500/2780 (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Ad 19/09/95--------- £ si 20@1 (2 pages) |
8 January 1996 | Ad 19/09/95--------- £ si 20@1 (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
27 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
6 April 1995 | (5 pages) |
6 April 1995 | (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Ad 28/10/94--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Ad 28/10/94--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
18 August 1994 | Company name changed\certificate issued on 18/08/94 (2 pages) |
18 August 1994 | Company name changed alison price catering LIMITED\certificate issued on 19/08/94 (2 pages) |
24 September 1991 | Incorporation (14 pages) |
24 September 1991 | Incorporation (14 pages) |