Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Lawson John Wembridge Mountstevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 May 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Ronald Leslie James Kirk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greet Park Close Southwell Nottinghamshire NG25 0EE |
Director Name | Mr Robert Harry Beale Neame |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1996) |
Role | Chairman/Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Dane Court Farmhouse Kits Hill Selling Faversham Kent ME13 9QP |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1995) |
Role | Venture Fund Manager |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Alan Moore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 47 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Martin Brian Bunting |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House 41 High Street, Odiham Hook Hampshire RG29 1LF |
Secretary Name | Mr Jack McDonald Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 16 Broadmead Road Woodford Green Essex IG8 0AY |
Secretary Name | Mr Ronald Leslie James Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greet Park Close Southwell Nottinghamshire NG25 0EE |
Secretary Name | Alan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 47 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Frances Margaret Catherine Daley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 17 Pickwick Road Dulwich London SE21 7JN |
Secretary Name | David Michael Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Woodside Park Road London N12 8RS |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 1996) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Secretary Name | Ms Frances Margaret Catherine Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Frank Dixon Way London SE21 7BB |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Mr Alan Michael Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrow Farm Wigginton Tring Hertfordshire HP23 6HT |
Secretary Name | Ian Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 6 Pages Croft Berkhamsted Hertfordshire HP4 1BX |
Secretary Name | Columb Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1999) |
Role | Accountant |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Secretary Name | Robert Adam Southall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | theforestershorsham.co.uk |
---|---|
Telephone | 01403 251399 |
Telephone region | Horsham |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
5m at £1 | Marr Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 May 1993 | Delivered on: 26 May 1993 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee) Classification: Supplemental debenture (seventh) Secured details: All present and future obligations of each liable party (as defined) to samuel montagu & co (as agent and trustee for the finance parties) and to the finance parties (as defined) or any of them under each of the liablility documents (also as defined)to which such liable party is a party see charge particulars form for details. 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 |
---|---|
2 April 1993 | Delivered on: 8 April 1993 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Supplemental debenture Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for the finance parties (as defined) on any account whatsoever under each of the liability documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1993 | Delivered on: 5 February 1993 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Classification: Supplemental debenture Secured details: All present and future obligations of each liable partie (as defined) to samuel montagu & co. (As agent and trustee for the finance parties) and to the finance parties (as defined) or any of them under each of the lability documents (also as defined) to which such liable party is a party. Particulars: Property k/a merlin king arthurs way andover weymouth title no: HP443117. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 1992 | Delivered on: 10 December 1992 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for the Finance Parties(As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) under the terms of each of the liability documents (as defined). Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 1992 | Delivered on: 23 October 1992 Satisfied on: 17 September 1999 Persons entitled: Tower Bridge Business Centre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee the deed. Particulars: A separate designated interest earning account at a clearing bank. £19,260 tog: all sums paid into the said account. Fully Satisfied |
14 October 1992 | Delivered on: 16 October 1992 Satisfied on: 6 June 1997 Persons entitled: Which the Company is a Party Samuel Montagu & Co. Limited as Agent and Trustee for Itself and Forthe Finance Parties (As Defined) and the Finance Parties (or Any of Them) Under Each of the Finance Documents (as Defined in the Debenture) To Classification: Supplemental debenture Secured details: All monies due or to become due from marr taverns limited (formerly oval (775) limited) supplemental to a guarantee and debenture dated 23/03/92 to the chargee under each of the finance documents (as defined in the debenture) to which the company is a party. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 1992 | Delivered on: 9 September 1992 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company and each other member of the group to samuel montagu & co limited as security agent and trustee for the finance parties (as defined)under the terms of the liability documents (as defined). Particulars: Property k/a the british pilot station road allhallows kent ME3 9QW title no: P121192 (please see form 395 for full details ). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1992 | Delivered on: 19 August 1992 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited(The "Security Agent") and the Finance Parties(as Defined) Classification: Supplemental debenture Secured details: All present and future obligations of the company and any subsidiaries of the company (the liable parties) to the chargee or any of them under each of theliability documents (as defined) to which such liable party is a party. Particulars: F/H and l/h properties specified in the schedule together with buildings and fixtures the proceeds of sale thereof see doc for details. Fully Satisfied |
14 September 1999 | Delivered on: 5 October 1999 Satisfied on: 2 May 2002 Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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 |
4 March 1996 | Delivered on: 21 March 1996 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
4 March 1996 | Delivered on: 11 March 1996 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a adam & eve 47 swan road rotherhithe london t/no 134241. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 January 1996 | Delivered on: 26 January 1996 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co. Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company and each other liable party (all as defined) to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties or any of them under each of the liability documents (as defined) to which such liable party is a party. Particulars: Golden lion public house 2 britannia street london WC1 t/n 221904,the victoria public house 2 mornington terrace camden NW1 t/n 340217,the marquis of granby public house west sompting lancing west sussex and the vauxhall public house 159 sturry road canterbury kent with all buildings and fixtures. Fully Satisfied |
31 July 1995 | Delivered on: 2 August 1995 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for the Finance Parties (As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from each liable party (as defined) to the chargee under the liability documents (as defined). Particulars: Reardons wine bar, bankside house 107/112 leadenhall street london EC3. See the mortgage charge document for full details. Fully Satisfied |
18 May 1995 | Delivered on: 24 May 1995 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co as Agent and Trustee for the Finance Parties (As Defined) Classification: Supplemental deed of sub-charge Secured details: All present and future obligations due or to become due from the company and/or each liable party pursuant to the terms of the liability documents and/or this charge. Particulars: First legal mortgage all the company's interest in the usher debenture the principal money and all interest due. See the mortgage charge document for full details. Fully Satisfied |
20 September 1994 | Delivered on: 7 October 1994 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Secured Parties Classification: Supplemental debenture Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for the finance parties (as defined) on any account whatsoever. Particulars: The george & dragon public house cavendish street ramsgate kent title no K408946,the jolly caulkers public house batchelor street chatham kent title NO341831 tog with all buildings and fixtures the proceeds of sale and the benefit of any covenants. Fully Satisfied |
23 March 1992 | Delivered on: 25 March 1992 Satisfied on: 6 June 1997 Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Financeparties (As Defined in the Charge) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the finance parties (as defined in the charge) on any account whatsoever under the terms of the liability documents (as defined in the charge). Particulars: (For full details refer to doc M395 ref M77). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
16 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
16 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
14 May 2020 | Voluntary strike-off action has been suspended (1 page) |
12 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Resolutions
|
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
29 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
29 October 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 22 August 2015 (16 pages) |
3 June 2016 | Full accounts made up to 22 August 2015 (16 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
11 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (9 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (9 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
27 June 2002 | Full accounts made up to 18 August 2001 (12 pages) |
27 June 2002 | Full accounts made up to 18 August 2001 (12 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (15 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (15 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Location of register of members (1 page) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | Director resigned (1 page) |
11 February 2002 | Full accounts made up to 19 August 2000 (12 pages) |
11 February 2002 | Full accounts made up to 19 August 2000 (12 pages) |
26 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
26 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2000 | Auditor's resignation (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
16 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (14 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (14 pages) |
5 October 1999 | Particulars of mortgage/charge (15 pages) |
5 October 1999 | Particulars of mortgage/charge (15 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Secretary's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
31 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
31 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (18 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (18 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (20 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (20 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1997 | Return made up to 28/02/97; no change of members
|
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 28/02/97; no change of members
|
1 May 1996 | Return made up to 28/02/96; no change of members (11 pages) |
1 May 1996 | Return made up to 28/02/96; no change of members (11 pages) |
26 April 1996 | Full accounts made up to 25 November 1995 (20 pages) |
26 April 1996 | Full accounts made up to 25 November 1995 (20 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
18 March 1996 | New secretary appointed (3 pages) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
18 March 1996 | New director appointed (3 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | New director appointed (3 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New secretary appointed (3 pages) |
11 March 1996 | Particulars of mortgage/charge (16 pages) |
11 March 1996 | Particulars of mortgage/charge (16 pages) |
26 January 1996 | Particulars of mortgage/charge (12 pages) |
26 January 1996 | Particulars of mortgage/charge (12 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (4 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (4 pages) |
2 August 1995 | Particulars of mortgage/charge (14 pages) |
2 August 1995 | Particulars of mortgage/charge (14 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
6 July 1995 | Full accounts made up to 1 April 1995 (18 pages) |
24 May 1995 | Particulars of mortgage/charge (12 pages) |
24 May 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (218 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 October 1994 | Full accounts made up to 2 April 1994 (19 pages) |
8 October 1994 | Full accounts made up to 2 April 1994 (19 pages) |
8 October 1994 | Full accounts made up to 2 April 1994 (19 pages) |
4 August 1992 | Company name changed oval (775) LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Company name changed oval (775) LIMITED\certificate issued on 04/08/92 (2 pages) |