Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 09 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Norman Patrick Turner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 5 years (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | Hillside Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Michael Anthony Moore |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 17 Pine Road Didsbury Manchester Lancashire M20 6UY |
Director Name | Mr Colin Dwight Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcourt 11 Tadcaster Road Copmanthorpe North Yorkshire YO23 3UL |
Secretary Name | Evelyn Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 1992) |
Role | Secretary |
Correspondence Address | 53 Tyrer Road Newton Le Willows Merseyside WA12 8SP |
Secretary Name | Michael Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 17 Pine Road Didsbury Manchester Lancashire M20 6UY |
Director Name | Lord Terence James Thomas Of Macclesfield |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(9 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1995) |
Role | Banker |
Correspondence Address | 51 Willowmead Drive Prestbury Cheshire SK10 4DD |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 1997) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbury Road Crumpsall Manchester M8 5RX |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 1997) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbury Road Crumpsall Manchester M8 5RX |
Director Name | Mr John Davey Beverton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 29 Eaton Square London SW1 9DF |
Director Name | David Arthur Johnson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 April 1994) |
Role | Business Executive |
Correspondence Address | 133 Newtown Road Verwood Dorset BH31 6EH |
Secretary Name | Roger Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Secretary Name | Siobhan Mary McCausland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 1994) |
Role | Secretary |
Correspondence Address | 64 Shawdene Road Manchester Lancashire M22 4AL |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 83 Bourne Street London SW1W 8HQ |
Director Name | Mr Rodney Charles Dudley Reames |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 83 Tiddington Road Stratford-Upon-Avon Warwickshire CV37 7AF |
Director Name | Sir David Austin Trippier |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Dowry Head Helmshore Rossendale Lancashire BB4 4AE |
Director Name | Miss Patricia Ann Aluisi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 1996) |
Role | Attorney |
Correspondence Address | 76 Cadogan Place London SW1X 9RP |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Mr Richard Wingate Edward Charlton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fernshaw Road London SW10 0TF |
Director Name | Mr Raymond Bidlake Corser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Robinswood 1 Dashwood Close West Byfleet Wey Bridge Surrey KT14 6QH |
Secretary Name | Albert Larry Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 15 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Albert Larry Howard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highlands 15 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury OX7 3EZ |
Director Name | Gary Brooks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2014) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 26 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 December 2014(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
18.3m at £1 | Istithmar P & O Estates (Uk) LTD 99.46% Cumulative Redeemable Preference |
---|---|
100k at £1 | Istithmar P & O Estates (Uk) LTD 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,000 |
Net Worth | -£4,388,000 |
Current Liabilities | £9,012,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2022 (overdue) |
29 December 1995 | Delivered on: 10 January 1996 Satisfied on: 10 December 2004 Persons entitled: Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to any lease agreements or any of the other financing documents. Particulars: L/H-the international olympic arena, manchester. 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 |
---|---|
5 November 1993 | Delivered on: 25 November 1993 Satisfied on: 23 March 2000 Persons entitled: The Co-Operative Bank PLC ("the Agent") Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the co-operative bank PLC and agent and trustee for itself, bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the assignment (as defined therein). Particulars: A building contract d/d 24/08/93 to construct an indoor sports arena adjacent to victoria railways station manchester. See the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 25 November 1993 Satisfied on: 23 March 2000 Persons entitled: The Co-Operative Bank PLC ("the Agent") Classification: Assignment Secured details: All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself,bovis construction limited and/or the beneficiaries (as defined) or any of them under the terms of the assignment (as defined therein). Particulars: All right title and interest of the company under a building agreement and underlease d/d 04/12/92 an agreement d/d 14/04/93 and an agreement d/d 27/05/93. see the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 25 November 1993 Satisfied on: 23 March 2000 Persons entitled: The Co-Operative Bank PLC ("the Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself and bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the debenture (as defined therein). 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 |
12 February 1993 | Delivered on: 19 February 1993 Satisfied on: 23 March 2000 Persons entitled: Bovis Construction Limited 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. Fully Satisfied |
12 February 1993 | Delivered on: 15 February 1993 Satisfied on: 9 February 1999 Persons entitled: The Co-Operative 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. Fully Satisfied |
25 January 1993 | Delivered on: 11 February 1993 Satisfied on: 1 February 1999 Persons entitled: The Co-Operative 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. Fully Satisfied |
30 May 2003 | Delivered on: 5 June 2003 Satisfied on: 10 December 2004 Persons entitled: Capital Bank Corporate Finance PLC Classification: Third security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and arising under the relevant agreements and the relevant insurances and any moneys payable or to the account of the assignor thereunder. See the mortgage charge document for full details. Fully Satisfied |
2 October 2000 | Delivered on: 5 October 2000 Satisfied on: 10 December 2004 Persons entitled: Capital Bank Corporate Finance PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the amended lease agreements or any of the other financing documents (as defined). Particulars: All the company's right title benefit and interest in and to the assigned rights where the assigned rights are all the right title benefit and interest of the chargor in to or arising out of or in connection with clause 5 of the release and guarantee agreement dated 2ND october 2000. see the mortgage charge document for full details. Fully Satisfied |
26 September 1997 | Delivered on: 1 October 1997 Satisfied on: 10 December 2004 Persons entitled: Capital Bank Corporate Finance PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee or any of the lessors, under or pursuant to any of the lease agreements or any of the other financing documents (as defined in the deed). Particulars: All of the assignor's right title benefit and interest to and in the assigned rights and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details. Fully Satisfied |
29 December 1995 | Delivered on: 10 January 1996 Satisfied on: 10 December 2004 Persons entitled: Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the lease agreements or any of the other financing documents. Particulars: All of the assignor's right title benefit and interst to and in the assigned rights, the charged account, the deposit and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details. Fully Satisfied |
10 November 1992 | Delivered on: 27 November 1992 Satisfied on: 15 January 1996 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at roger street/brighton street cheetham hill manchester t/no's la 34630 la 52063 la 115564 & la 52062 with buildings & fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1995 | Delivered on: 9 January 1996 Persons entitled: Nws Corporate Finance PLC(As Agent and Security Trustee for Itself and the Lessors) Classification: Security account charge Secured details: All monies due or to become due from the company to the chargee under the terms of any of the lease agreements or any of the other financing documents. Particulars: All of the company's right title benefit and interest to and in the deposit of £2,000,000 deposited in the account numbered 70329986 in the company's name held with co-op bank at its branch at po box 101, 1 balloon street, manchester M60 4EP sort code 08-90-00. Outstanding |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
11 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
18 May 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
13 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
13 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 August 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
25 August 2015 | Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 (2 pages) |
25 August 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 31 December 2014 (2 pages) |
25 August 2015 | Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 (2 pages) |
25 August 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
25 August 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
25 August 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
25 August 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 31 December 2014 (2 pages) |
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
28 February 2011 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
26 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
26 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
20 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Gary Brooks on 8 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Gary Brooks on 8 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Angus Howard Fletcher on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gary Brooks on 8 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Angus Howard Fletcher on 11 May 2010 (2 pages) |
30 April 2010 | Appointment of Gary Brooks as a director (2 pages) |
30 April 2010 | Appointment of Gary Brooks as a director (2 pages) |
19 April 2010 | Appointment of Angus Howard Fletcher as a director (2 pages) |
19 April 2010 | Termination of appointment of Raymond Corser as a director (1 page) |
19 April 2010 | Termination of appointment of Albert Howard as a director (1 page) |
19 April 2010 | Termination of appointment of Raymond Corser as a director (1 page) |
19 April 2010 | Termination of appointment of Albert Howard as a secretary (1 page) |
19 April 2010 | Registered office address changed from Highlands 15 Vernon Road Leigh on Sea Essex SS9 2NG on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Albert Howard as a secretary (1 page) |
19 April 2010 | Registered office address changed from Highlands 15 Vernon Road Leigh on Sea Essex SS9 2NG on 19 April 2010 (1 page) |
19 April 2010 | Appointment of Angus Howard Fletcher as a director (2 pages) |
19 April 2010 | Termination of appointment of Albert Howard as a director (1 page) |
30 September 2009 | Return made up to 01/09/09; no change of members (4 pages) |
30 September 2009 | Return made up to 01/09/09; no change of members (4 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (15 pages) |
5 November 2008 | Return made up to 01/09/08; full list of members (7 pages) |
5 November 2008 | Return made up to 01/09/08; full list of members (7 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
19 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
13 September 2004 | Accounts made up to 31 December 2003 (17 pages) |
13 September 2004 | Accounts made up to 31 December 2003 (17 pages) |
29 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
29 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
5 June 2003 | Particulars of mortgage/charge (9 pages) |
5 June 2003 | Particulars of mortgage/charge (9 pages) |
28 February 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Ad 20/12/02--------- £ si 13500000@1=13500000 £ ic 4850000/18350000 (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 February 2003 | Ad 20/12/02--------- £ si 13500000@1=13500000 £ ic 4850000/18350000 (2 pages) |
26 September 2002 | Return made up to 01/09/02; full list of members
|
26 September 2002 | Return made up to 01/09/02; full list of members
|
16 August 2002 | Accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
29 July 2002 | Memorandum and Articles of Association (18 pages) |
29 July 2002 | Memorandum and Articles of Association (18 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
13 September 2001 | Return made up to 01/09/01; full list of members
|
13 September 2001 | Return made up to 01/09/01; full list of members
|
8 July 2001 | Registered office changed on 08/07/01 from: arena point 1,hunts bank manchester M3 1AP (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: arena point 1,hunts bank manchester M3 1AP (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
29 August 2000 | Accounts made up to 31 December 1999 (17 pages) |
29 August 2000 | Accounts made up to 31 December 1999 (17 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (17 pages) |
23 September 1999 | Return made up to 01/09/99; no change of members (8 pages) |
23 September 1999 | Return made up to 01/09/99; no change of members (8 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (15 pages) |
1 October 1998 | Return made up to 01/09/98; no change of members
|
1 October 1998 | Return made up to 01/09/98; no change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
3 November 1997 | Accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (18 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
25 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
13 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
13 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
25 September 1996 | Return made up to 01/09/96; change of members
|
25 September 1996 | Return made up to 01/09/96; change of members
|
29 July 1996 | Ad 21/05/96--------- £ si 4750000@1=4750000 £ ic 100000/4850000 (2 pages) |
29 July 1996 | Ad 21/05/96--------- £ si 4750000@1=4750000 £ ic 100000/4850000 (2 pages) |
30 May 1996 | Accounts made up to 31 December 1994 (15 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Accounts made up to 31 December 1994 (15 pages) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (3 pages) |
17 February 1996 | Ad 08/02/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
17 February 1996 | Ad 08/02/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
10 January 1996 | Particulars of mortgage/charge (16 pages) |
10 January 1996 | Particulars of mortgage/charge (11 pages) |
10 January 1996 | Particulars of mortgage/charge (16 pages) |
10 January 1996 | Particulars of mortgage/charge (11 pages) |
9 January 1996 | Particulars of mortgage/charge (10 pages) |
9 January 1996 | Particulars of mortgage/charge (10 pages) |
8 November 1995 | £ nc 1000/100000 03/11/95 (1 page) |
8 November 1995 | £ nc 1000/100000 03/11/95 (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
28 September 1995 | Return made up to 01/09/95; no change of members
|
28 September 1995 | Return made up to 01/09/95; no change of members
|
7 September 1995 | Registered office changed on 07/09/95 from: lawrence house city road manchester M15 4DE (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: lawrence house city road manchester M15 4DE (1 page) |
4 May 1994 | Director resigned (2 pages) |
4 May 1994 | Director resigned (2 pages) |
4 May 1994 | Director resigned (2 pages) |
4 May 1994 | Director resigned (2 pages) |
27 July 1993 | Resolutions
|
27 July 1993 | Resolutions
|
25 January 1993 | New director appointed (2 pages) |
25 January 1993 | New director appointed (2 pages) |
5 March 1992 | Incorporation (9 pages) |
5 March 1992 | Incorporation (9 pages) |