Bahrain
Director Name | Mr Faris Hanna Al-Shaikh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 1997(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 09 October 2018) |
Role | Business Administrator |
Country of Residence | Bahrain |
Correspondence Address | PO Box 15430 Adliya Bahrain |
Secretary Name | Faris Hanna Al Shaikh |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 05 December 2001(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | PO Box 15430 Adliya Bahrain |
Director Name | Eileen Marie Reynolds |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Fairfield Norgans Hill Pembroke Dyfed SA71 5EP Wales |
Director Name | Brian Richard Reynolds |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Managing Director |
Correspondence Address | Fairfield Norgans Hill Pembroke Dyfed SA71 5EP Wales |
Director Name | Mr Ian Royle Metcalfe |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Private Drive Barnston Wirral Merseyside L61 1DE |
Director Name | Brett Metcalfe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Woodlyne Siloh Port Dinorwic Gwynedd LL56 4JR Wales |
Director Name | Bruce Kingcome Evens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1992) |
Role | Businessman |
Correspondence Address | Applewood 105 Llangwm Ferry Llangwm Haverfordwest Pembrokeshire SA62 4JN Wales |
Secretary Name | Eileen Marie Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1993) |
Role | Haven Maritime Ltd - Director |
Correspondence Address | Fairfield Norgans Hill Pembroke Dyfed SA71 5EP Wales |
Secretary Name | Brett Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Woodlyne Siloh Port Dinorwic Gwynedd LL56 4JR Wales |
Director Name | Albert Kattan |
---|---|
Date of Birth | February 1906 (Born 118 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 15 March 1994(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2001) |
Role | Import/Export Agent |
Correspondence Address | Telos 8 Fitzalan Road London N3 3PD |
Secretary Name | Albert Kattan |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 15 March 1994(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2001) |
Role | Import/Export Agent |
Correspondence Address | Telos 8 Fitzalan Road London N3 3PD |
Director Name | Mrs Alice Kattan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Telos 8 Fitzalan Road London N3 3PD |
Director Name | Martyn John Davis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1997) |
Role | Marine Engineer Company Direct |
Correspondence Address | 56 Ludgate House 107-111 Fleet Street London EC4A 2AB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nafana (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,099,908 |
Cash | £119,127 |
Current Liabilities | £8,231,835 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 1995 | Delivered on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: First priority ship's mortgage Secured details: All monies due or to become due from the company to the chargee on account current pursuant to a deed of covenant of even date. Particulars: 64/64TH shares in the vessel "king loua" with official no. 726484. Outstanding |
---|---|
12 January 1995 | Delivered on: 14 January 1995 Persons entitled: Canara Bank Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee supplemental to the ship mortgage of even date and pursuant to (I) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(ii) a guarantee dated 4 november 1994;and (iii) a loan agreement dated 19 october 1994. Particulars: (A) mortgages and charges the vessel "imakon 2"in favour of the bank;(b) assigns and agrees to assign to the bank all the insurances (as defined in the deed)(c) assigns and agrees to assign to the bank all the earnings (as defined in the deed). Outstanding |
12 January 1995 | Delivered on: 14 January 1995 Persons entitled: Canara Bank Classification: First priority ship mortgage Secured details: All monies due or to become due from the company to the chargee on account current pursuant to (I) deed of covenant supplemental to the ship mortgage of even date;(ii) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(iii) a guarantee dated 4 november 1994;and (iv) a loan agreement dated 19 october 1994. Particulars: Sixty four/64TH shares in the vessel "imakon 2". Outstanding |
12 January 1995 | Delivered on: 14 January 1995 Persons entitled: Canara Bank Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee supplemental to a first priority ship mortgage of even date and pursuant to (I) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(ii) a guarantee dated 4 november 1994;and (iii) a loan agreement dated 19 october 1994. Particulars: (A) mortgages and charges the vessel "269"in favour of the bank;(b) assigns and agrees to assign to the bank all the insurances (as defined in the deed);(c) assigns and agrees to assign to the bank all the earnings (as defined in the deed). Outstanding |
12 January 1995 | Delivered on: 14 January 1995 Persons entitled: Canara Bank Classification: First priority ship mortgage Secured details: All monies due or to become due from the company to the chargee on account current pursuant to (I) deed of covenant supplemental to the ship mortgage of even date;(ii) an overdraft facility letter issued by the bank dated 18 november 1994 and executed by the company on 21 november 1994;(iii) a guarantee dated 4 november 1994;and (iv) a loan agreement dated 19 october 1994. Particulars: Sixty four/64TH shares in the vessel "269". Outstanding |
11 July 1994 | Delivered on: 22 July 1994 Persons entitled: Barclays Bank PLC Classification: Ship's mortgage Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant of even date. Particulars: 64/64TH shares in the vessel "hurricane h"with official number 725710. Outstanding |
19 November 1998 | Delivered on: 3 December 1998 Persons entitled: Canara Bank Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH may 1998. Particulars: All the company's interest in the ship "alice k" registered at cardiff under o/no. 728472. Outstanding |
19 November 1998 | Delivered on: 3 December 1998 Persons entitled: Canara Bank Classification: Deed of covenant supplementary to statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998. Particulars: All the company's interest in the ship "alice k" registered at cardiff under o/n 728472 insurances and benefits thereof earnings and requisition compensation. See the mortgage charge document for full details. Outstanding |
19 November 1998 | Delivered on: 3 December 1998 Persons entitled: Canara Bank Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998. Particulars: All the company's interest in the ship "albert k " registered at cardiff under official no.728471. Outstanding |
19 November 1998 | Delivered on: 3 December 1998 Persons entitled: Canara Bank Classification: Deed of covenant supplemental to statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998. Particulars: All the company's interest in and to the ship "albert k" registered at cardiff under official no. 728471 together with all benefits and insurances thereof earnings and requisition compensation. See the mortgage charge document for full details. Outstanding |
10 July 1996 | Delivered on: 12 July 1996 Persons entitled: Icc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement contained in or evidenced by a facility letter dated 29TH may 1996. 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. Outstanding |
27 September 1995 | Delivered on: 4 October 1995 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vessel "king loua",official/no 726484 and all insurances/earnings...........etc.. See the mortgage charge document for full details. Fully Satisfied |
11 July 1994 | Delivered on: 21 July 1994 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgages and charges the vessel in favour of the bank and all the insurances and all earnings. See the mortgage charge document for full details. Fully Satisfied |
11 July 1994 | Delivered on: 15 July 1994 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2015 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2015 (6 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 December 2008 | Director's change of particulars / faris al-shaikh / 02/12/2008 (2 pages) |
2 December 2008 | Director's change of particulars / nadhim al-shaikh / 02/12/2008 (2 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / faris al-shaikh / 02/12/2008 (2 pages) |
2 December 2008 | Director's change of particulars / nadhim al-shaikh / 02/12/2008 (2 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
6 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: suite 80/81 65 london wall london EC2M 5TP (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: suite 80/81 65 london wall london EC2M 5TP (1 page) |
9 January 2002 | Return made up to 06/11/01; full list of members
|
9 January 2002 | Return made up to 06/11/01; full list of members
|
23 May 2001 | Company name changed west coast towing company (uk) l imited\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed west coast towing company (uk) l imited\certificate issued on 23/05/01 (2 pages) |
7 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
7 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
8 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members
|
16 November 1999 | Return made up to 06/11/99; full list of members
|
5 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 56 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 56 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
13 March 1998 | Return made up to 06/11/97; no change of members (4 pages) |
13 March 1998 | Return made up to 06/11/97; no change of members (4 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
20 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
20 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
1 July 1996 | Full accounts made up to 31 December 1994 (13 pages) |
1 July 1996 | Full accounts made up to 31 December 1994 (13 pages) |
24 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
24 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 November 1991 | Incorporation (15 pages) |
6 November 1991 | Incorporation (15 pages) |