London
SE1 2AF
Director Name | Ms Jamila Clare Dabbagh Sythes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 March 2019) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 2001) |
Role | Banker |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Landford Road London SW15 1AQ |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1998) |
Role | Banker |
Correspondence Address | 3 Craigweil Avenue Radlett Hertfordshire WD7 7ES |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2001) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2001) |
Role | Investment Banking |
Correspondence Address | 92 Liverpool Road Islington London N1 0RE |
Director Name | Sir Terence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Timothy John Rollit Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Obrien House Ponsbourne Park Newgate Street Village Hertfordshire SG13 8QT |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(11 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Sir Terrence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(17 years after company formation) |
Appointment Duration | 1 year (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts England And Wales EN8 9SL |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2018) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | tesco.com |
---|---|
Telephone | 020 30203010 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5m at £1 | Tesco Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 25 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 1994 | Delivered on: 18 January 1994 Satisfied on: 23 January 1995 Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and the Sanwa Bank, Limited) Classification: Fixed and floating chrge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee (as defined therein). Particulars: All rights title and interest in the f/h land at dibden bottom farm dibden hampshire, fixed and floating charge the undertaking property and assets goodwill and uncalled capital and any proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 1994 | Delivered on: 18 January 1994 Satisfied on: 23 January 1995 Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and the Sanwa Bank, Limited) Classification: Assignment of option agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and/or a guarantee (both as defined therein). Particulars: All rights title and interest under the option agreement dated 12/1/94 made between the company, tesco PLC and tesco property holdings limited in respect of certain land situate at dibden bottom farm dibden hampshire. See the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
2 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 February 2014 | Appointment of Mr Michael James Iddon as a director (2 pages) |
30 October 2013 | Termination of appointment of Adrian Marsh as a director (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
15 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
10 December 2012 | Termination of appointment of Timothy Mason as a director (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Resolutions
|
8 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Appointment of Sir Terence Patrick Leahy as a director (2 pages) |
22 March 2011 | Termination of appointment of Terence Leahy as a director (1 page) |
18 March 2011 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
4 March 2011 | Termination of appointment of Terence Leahy as a director (1 page) |
9 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Full accounts made up to 28 February 2009 (10 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 23 February 2008 (8 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 24 February 2007 (9 pages) |
26 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 25 February 2006 (10 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 05/03/06; full list of members
|
3 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 26 February 2005 (10 pages) |
22 December 2005 | Director's particulars changed (1 page) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
26 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
21 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
30 December 2003 | Full accounts made up to 22 February 2003 (11 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
23 December 2002 | Full accounts made up to 23 February 2002 (11 pages) |
1 August 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
14 July 2002 | Return made up to 05/03/02; full list of members (8 pages) |
19 April 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
9 January 2002 | Auditor's resignation (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Return made up to 05/03/97; change of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
5 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 October 1996 | New secretary appointed (2 pages) |
28 August 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | £ nc 1000/20000000 24/06/96 (1 page) |
26 July 1996 | Ad 24/06/96--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages) |
26 July 1996 | Resolutions
|
11 July 1996 | Auditor's resignation (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Return made up to 05/03/96; no change of members (6 pages) |
23 January 1996 | Accounting reference date extended from 14/12 to 31/12 (1 page) |
16 October 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
10 October 1995 | Full accounts made up to 14 December 1994 (9 pages) |
10 March 1995 | Return made up to 05/03/95; full list of members (16 pages) |
23 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1994 | Company name changed bride developments (hythe) limit ed\certificate issued on 04/11/94 (2 pages) |
18 March 1994 | Resolutions
|
18 January 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Particulars of mortgage/charge (5 pages) |
22 December 1993 | Ad 10/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |