20 Farringdon Street
London
EC4A 4AB
Director Name | Mr Richard William Jemmett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr James Beazley Burchill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Head Of Asset Operations |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Denis Patrick O'Sullivan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew McCrea |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Independent Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Francis Donald Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Lodge Woodfold Park Preston New Road Mellor Blackburn Lancs BB2 7NP |
Director Name | Philip Eamon Cronin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2000) |
Role | Company Chief Executive |
Correspondence Address | 23 Westgate Road Bishopstown Cork Ireland |
Director Name | Michael Noel Conlon |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 November 2001) |
Role | Company Chairman |
Correspondence Address | 1 Barnstead Drive Church Road Cork Ireland |
Director Name | Philip Charlton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 December 2004) |
Role | Retired Banker |
Correspondence Address | 62 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE |
Director Name | Michael Derek Carr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 April 2004) |
Role | Retired Chartered Accountant |
Correspondence Address | Redstones Beacon Road Crowborough Sussex TN6 3SX |
Secretary Name | Michael Derek Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Redstones Beacon Road Crowborough Sussex TN6 3SX |
Secretary Name | David Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 8 Drumsleet Avenue Cargenbridge Dumfries Dumfries And Galloway DG2 8LH Scotland |
Director Name | Robert Gerard Walsh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2007) |
Role | Chief Executive |
Correspondence Address | Windsor Ovens, Co Cork Ireland |
Director Name | Eugene Bernard Fitzgerald |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Cloduv 2 Melbourn Road Bishopstown Cork Ireland |
Secretary Name | Bertie Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | Rossleigh Carrigrohane Model Farm Road Cork Irish |
Director Name | Mr Richard William Jemmett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Northcott Bracknell Berkshire RG12 7WS |
Director Name | Charles John Beattie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 108 Groomsport Road Bangor County Down BT20 5NT Northern Ireland |
Director Name | John Barry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2007) |
Role | Acting Chief Executive |
Correspondence Address | 65 Dosel Drive Grange Heights Douglas Cork Ireland |
Director Name | John Mullins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2007(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2011) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 8 Cairns Fort Stepaside Enniskerry Road Co. Dublin |
Director Name | John Barry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2011(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2015) |
Role | Networks Managing Director |
Country of Residence | Ireland |
Correspondence Address | Woodhaven Strawhill Monkstown Co. Cork Ireland |
Director Name | Sean Casey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2013(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2015) |
Role | Acting Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Liam O'Sullivan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2015) |
Role | Managing Director Gni |
Country of Residence | Ireland |
Correspondence Address | 44 Aranahoe Montenotte Cork Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bordgais.ie |
---|---|
Email address | [email protected] |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
400k at £1 | Ervia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,379,000 |
Net Worth | -£3,214,000 |
Cash | £1,907,000 |
Current Liabilities | £10,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
31 December 1993 | Delivered on: 14 January 1994 Satisfied on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee, the guarantee facility agreement and any other transaction document to which the assignor is a party and any loss as is referred to in clause 4.4. Particulars: All the assignor's present and future right, title and interest in and to the transportation agreement, the deposit agreement, the bge account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 December 1993 | Delivered on: 14 January 1994 Satisfied on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Account charge agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee, the guarantee facility agreement and the other transaction documents to which the chargor is a party. Particulars: All its present and future rights, title and interest to all moneys standing to the credit of the charged account. See the mortgage charge document for full details. Fully Satisfied |
17 July 2020 | Second filing for the appointment of Denis Patrick O'sullivan as a director (3 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Richard William Jemmett on 14 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 July 2020 | Secretary's details changed for William Gerard O'riordan on 14 July 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 August 2019 | Director's details changed for Mr Denis Patrick O'sullivan on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr James Beazley Burchill on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Andrew Mccrea on 6 August 2019 (2 pages) |
5 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page) |
2 August 2019 | Change of details for Ervia as a person with significant control on 24 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (42 pages) |
7 August 2018 | Appointment of Mr Andrew Mccrea as a director on 3 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Charles John Beattie as a director on 3 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
13 April 2018 | Appointment of Mr Denis Patrick O'sullivan as a director on 27 March 2018
|
13 April 2018 | Termination of appointment of Liam O'sullivan as a director on 27 March 2018 (1 page) |
26 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
26 July 2017 | Director's details changed for Mr Richard William Jemmett on 1 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Richard William Jemmett on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 October 2015 | Appointment of Mr James Beazley Burchill as a director on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr James Beazley Burchill as a director on 21 September 2015 (2 pages) |
2 October 2015 | Appointment of Liam O'sullivan as a director on 21 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Liam O'sullivan as a director on 21 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Barry as a director on 21 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Barry as a director on 21 September 2015 (1 page) |
2 October 2015 | Appointment of Liam O'sullivan as a director on 21 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Liam O'sullivan as a director on 21 September 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (35 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (35 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Appointment of Liam O'sullivan as a director on 26 February 2015 (2 pages) |
28 April 2015 | Appointment of Liam O'sullivan as a director on 26 February 2015 (2 pages) |
27 April 2015 | Termination of appointment of Sean Casey as a director on 26 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Sean Casey as a director on 26 February 2015 (1 page) |
1 April 2015 | Company name changed bge (uk) LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed bge (uk) LIMITED\certificate issued on 01/04/15
|
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Appointment of Sean Casey as a director (2 pages) |
17 July 2013 | Appointment of Sean Casey as a director (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Appointment of Mr Richard William Jemmett as a director (2 pages) |
12 December 2012 | Appointment of Mr Richard William Jemmett as a director (2 pages) |
11 December 2012 | Termination of appointment of Francis Wilson as a director (1 page) |
11 December 2012 | Termination of appointment of Francis Wilson as a director (1 page) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Director's details changed for John Barry on 1 May 2012 (2 pages) |
23 August 2012 | Director's details changed for John Barry on 1 May 2012 (2 pages) |
23 August 2012 | Director's details changed for John Barry on 1 May 2012 (2 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 November 2011 | Registered office address changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 28 November 2011 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Appointment of John Barry as a director (2 pages) |
24 May 2011 | Appointment of John Barry as a director (2 pages) |
11 May 2011 | Termination of appointment of John Mullins as a director (1 page) |
11 May 2011 | Termination of appointment of John Mullins as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Director's details changed for John Mullins on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Charles John Beattie on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Charles John Beattie on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Charles John Beattie on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Mullins on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Mullins on 9 July 2010 (2 pages) |
6 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 April 2009 | Appointment terminated director john barry (1 page) |
15 April 2009 | Appointment terminated director john barry (1 page) |
15 October 2008 | Director appointed john barry (1 page) |
15 October 2008 | Director appointed john barry (1 page) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Location of debenture register (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
19 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 November 2005 | Amending 123 nc inc to £400000 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Amending 123 nc inc to £400000 (1 page) |
24 November 2005 | Resolutions
|
19 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 35 st. Thomas street london SE1 9RP (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 35 st. Thomas street london SE1 9RP (1 page) |
2 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
30 July 2001 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (9 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 September 1997 | Location of register of members (1 page) |
5 September 1997 | Location of debenture register (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (9 pages) |
5 September 1997 | Location of register of members (1 page) |
5 September 1997 | Location of debenture register (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (9 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 August 1996 | Return made up to 10/07/96; full list of members (9 pages) |
3 August 1996 | Return made up to 10/07/96; full list of members (9 pages) |
21 July 1995 | Return made up to 17/06/95; full list of members (10 pages) |
21 July 1995 | Return made up to 17/06/95; full list of members (10 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 April 1995 | Memorandum and Articles of Association (70 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Memorandum and Articles of Association (70 pages) |
10 January 1995 | Ad 06/12/94--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
10 January 1995 | £ nc 1000/400998 06/12/94 (1 page) |
10 January 1995 | Ad 06/12/94--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
10 January 1995 | £ nc 1000/400998 06/12/94 (1 page) |
14 January 1994 | Particulars of mortgage/charge (16 pages) |
14 January 1994 | Particulars of mortgage/charge (16 pages) |
17 August 1993 | Memorandum and Articles of Association (26 pages) |
17 August 1993 | Memorandum and Articles of Association (26 pages) |
13 August 1993 | Company name changed\certificate issued on 13/08/93 (2 pages) |
13 August 1993 | Company name changed\certificate issued on 13/08/93 (2 pages) |
17 June 1993 | Incorporation (9 pages) |
17 June 1993 | Incorporation (9 pages) |