Chertsey
Surrey
KT16 8LA
Director Name | Donald Rowland Coles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Christchurch House Boughton Hill Dunkirk Faversham Kent ME13 9LE |
Director Name | Maurice John Martin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2007) |
Role | Industrial Engineer |
Correspondence Address | 37 Holtye Crescent Maidstone Kent ME15 7DB |
Secretary Name | Donald Rowland Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Christchurch House Boughton Hill Dunkirk Faversham Kent ME13 9LE |
Secretary Name | Jean Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Christchurch House Boughton Hill Faversham Kent ME13 9LE |
Secretary Name | Stephen John Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 141 Sea Street Herne Bay Kent CT6 8QZ |
Director Name | Ray Conolly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2007) |
Role | Sales Director |
Correspondence Address | 8 St Marys Road Reigate Surrey RH2 7JJ |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2023) |
Role | Finance Dire |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2023) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Mr Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2023) |
Role | Finance Dire |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Crossley & Davis Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ |
Website | marcoindustries.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Amari Plastics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 December 2003 | Delivered on: 23 December 2003 Satisfied on: 19 November 2004 Persons entitled: Hsbc 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 |
---|---|
19 July 2002 | Delivered on: 26 July 2002 Satisfied on: 19 November 2004 Persons entitled: National Westminster 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 |
22 June 2002 | Delivered on: 1 July 2002 Satisfied on: 26 July 2002 Persons entitled: National Westminster 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 |
22 January 1999 | Delivered on: 3 February 1999 Satisfied on: 27 February 2001 Persons entitled: Eternit UK Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment (as defined). Particulars: Pursuant to clause 2 of the assignment the company with full title guarantee charged by way of assignment to eternit absolutely the llewellyn debts. Fully Satisfied |
22 January 1999 | Delivered on: 3 February 1999 Satisfied on: 27 February 2001 Persons entitled: Eternit UK Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment (as defined). Particulars: All right, title and interest of the company assigned cash and the debts represented by the assigned cash. Fully Satisfied |
29 March 1994 | Delivered on: 15 April 1994 Satisfied on: 25 February 1998 Persons entitled: Eternit UK Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement known as "millers grays south contract" dated 21ST december 1993 (as defined). Particulars: Charge by way of assignment of all sums of money which may now or in the future be deposited in the name of the company in an account held with lloyds bank PLC. See the mortgage charge document for full details. Fully Satisfied |
29 March 1994 | Delivered on: 15 April 1994 Satisfied on: 30 November 1995 Persons entitled: Eternit UK Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts and claims both present and future owing to the company from miller construction limited. See the mortgage charge document for full details. Fully Satisfied |
26 January 1999 | Delivered on: 28 January 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon. Outstanding |
15 January 2024 | Registered office address changed from Melita House 124 Bridge Street Chertsey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024 (1 page) |
---|---|
8 January 2024 | Registered office address changed from 124 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Street Chertsey KT16 8LA on 8 January 2024 (1 page) |
8 January 2024 | Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to 124 124 Bridge Street Chertsey Surrey KT16 8LA on 8 January 2024 (1 page) |
7 December 2023 | Director's details changed for Mrs Maud Trevallion on 28 October 2023 (2 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of David Whittow Williams as a director on 28 April 2023 (1 page) |
12 May 2023 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page) |
12 May 2023 | Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page) |
11 May 2023 | Appointment of Mrs Maud Trevallion as a director on 30 April 2023 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
21 October 2020 | Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages) |
26 September 2019 | Termination of appointment of Roger David Goddard as a director on 31 December 2018 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement of capital on 19 January 2016
|
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
22 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Roger David Goodard on 25 April 2015 (2 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Roger David Goodard on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Roger David Goodard as a director on 25 April 2015 (3 pages) |
19 May 2015 | Appointment of Roger David Goodard as a director on 25 April 2015 (3 pages) |
14 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (5 pages) |
14 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
15 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
26 July 2006 | £ ic 40000/20000 14/06/06 £ sr 20000@1=20000 (2 pages) |
26 July 2006 | £ ic 40000/20000 14/06/06 £ sr 20000@1=20000 (2 pages) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
8 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (1 page) |
6 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 December 2001 | Return made up to 21/08/01; full list of members (6 pages) |
7 December 2001 | Return made up to 21/08/01; full list of members (6 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 6 frant road tunbridge wells kent TN2 5SE (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 6 frant road tunbridge wells kent TN2 5SE (1 page) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: the coach house 7 mill rd sturry canterbury kent CT2 oaj (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: the coach house 7 mill rd sturry canterbury kent CT2 oaj (1 page) |
7 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 September 1993 | Ad 06/08/93--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
3 September 1993 | Ad 06/08/93--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
21 August 1992 | Incorporation (18 pages) |
21 August 1992 | Incorporation (18 pages) |