Weybridge
Surrey
KT13 0SL
Director Name | Alison Mulholland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Emea Regional Lead, Treasury Services Group |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | David Michael Collings |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Treasury A&F Global Lead |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Nicholas Michael Carter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Regional Tsg Lead, Emea And North America |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lower Green Road Esher Surrey KT10 8HD |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr David Patrick Leo Corridan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Lodge Tilford Road Tilford Farnham Surrey GU10 2EJ |
Director Name | Daniel Van Oosten Slingeland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 days after company formation) |
Appointment Duration | 3 years (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 27 Larpent Avenue Putney London SW15 6UU |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Director Name | Peter John Antram |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 19 Sydney House Woodstock Road London W4 1DP |
Director Name | John Ernest Osborn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1999) |
Role | Financial Controller |
Correspondence Address | 12 Whiteoaks Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Jayme Donald Olson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 January 2020) |
Role | Financial Manager |
Country of Residence | United States |
Correspondence Address | 15615 McGinty Road West Wayzata Minnesota 55391 |
Director Name | David Wood Maclennan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | York House 37 Pine Walk Cobham Surrey KT11 2HJ |
Secretary Name | Jane Alison Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Tudor Cottage Gasden Lane Witley Surrey GU8 5PN |
Director Name | Jeremy Kenneth Llewelyn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2002) |
Role | Trading Manager |
Correspondence Address | Copperfields 14 Blackhills Esher Surrey KT10 9JW |
Secretary Name | Anne Elizabeth Lederer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 12 Holroyd Road London SW15 6LN |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(6 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Thierry Jean Nicolas Brumter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2008) |
Role | Treasurer |
Correspondence Address | 23 Haldane Road London SW6 7ET |
Director Name | Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2007) |
Role | Financial Controller |
Correspondence Address | The Old Vicarage St Marys Road Worcester Park Surrey KT4 7JL |
Director Name | Judith Helen Mawhood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Christopher William Oliver |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Elizabeth Esther Horton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2014) |
Role | Vice President & Treasurer, Europe |
Country of Residence | England |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Richard Ian Nield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2018) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Website | cargill.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5m at $1 | Cargill Holdings 99.01% Ordinary |
---|---|
50k at £1 | Cargill Holdings 0.99% Ordinary 1 |
1 at £1 | Cargill PLC 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £28,596,293 |
Gross Profit | £16,600,013 |
Net Worth | £110,822,427 |
Cash | £141,347,904 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
1 August 2003 | Delivered on: 16 August 2003 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International, London Branch) Classification: Amendment to deposit and charge agreement Secured details: All monies due or to become due from cargill gida global funding PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies now or at any time standing to the credit of account number 902221 fixed deposit and any other account. See the mortgage charge document for full details. Outstanding |
---|---|
18 July 2003 | Delivered on: 5 August 2003 Persons entitled: Bnp Paribas S.A. Classification: Amendment to deposit and charge agreement 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 monies standing to the credit of a/c number 902221. see the mortgage charge document for full details. Outstanding |
12 September 2001 | Delivered on: 19 September 2001 Persons entitled: Bnp Paribas Classification: Deposit and charge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and a guarantee dated 12 september 2001. Particulars: The deposit in favour of the bank. Outstanding |
11 September 2001 | Delivered on: 19 September 2001 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.Trading as Rabobankinternational London Branch Classification: Deposit and charge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date. Particulars: All monies now or at any time standing to the credit of account number 902221 fixed deposit in the name of the company held at the bank and any other account opened by the bank in the name of the company pursuant to the deposit and charge agreement together with all interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
8 December 2023 | Full accounts made up to 31 May 2023 (35 pages) |
---|---|
27 September 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
11 November 2022 | Full accounts made up to 31 May 2022 (30 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Nicholas Michael Carter as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Judith Helen Mawhood as a director on 31 May 2022 (1 page) |
13 October 2021 | Full accounts made up to 31 May 2021 (30 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 May 2020 (28 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 January 2020 | Appointment of David Michael Collings as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Jayme Donald Olson as a director on 23 January 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 May 2019 (25 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Alison Mulholland as a director on 20 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Richard Ian Nield as a director on 20 December 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 May 2018 (25 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Jayme Donald Olson on 17 July 2018 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
17 October 2017 | Full accounts made up to 31 May 2017 (24 pages) |
17 October 2017 | Full accounts made up to 31 May 2017 (24 pages) |
26 September 2017 | Notification of Cargill Holdings as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Notification of Cargill Holdings as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 April 2017 | Director's details changed for Mr Richard Ian Nield on 1 July 2016 (2 pages) |
4 April 2017 | Director's details changed for Mr Richard Ian Nield on 1 July 2016 (2 pages) |
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
16 November 2016 | Termination of appointment of Christopher William Oliver as a director on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Christopher William Oliver as a director on 16 November 2016 (1 page) |
1 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
1 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 23 February 2016 (1 page) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 23 February 2016 (1 page) |
6 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 April 2015 | Director's details changed for Judith Helen Mawhood on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Judith Helen Mawhood on 27 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Jayme Donald Olson on 16 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Jayme Donald Olson on 16 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Christopher William Oliver on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Christopher William Oliver on 15 April 2015 (2 pages) |
4 November 2014 | Appointment of Mr Richard Ian Nield as a director on 27 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Elizabeth Esther Horton as a director on 27 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Richard Ian Nield as a director on 27 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Elizabeth Esther Horton as a director on 27 October 2014 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 October 2014 | Full accounts made up to 31 May 2014 (20 pages) |
16 October 2014 | Full accounts made up to 31 May 2014 (20 pages) |
25 October 2013 | Section 519 (1 page) |
25 October 2013 | Section 519 (1 page) |
17 October 2013 | Section 519 (1 page) |
17 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
17 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Section 519 (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 May 2013 | Termination of appointment of Richard Nield as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Nield as a director (1 page) |
8 May 2013 | Appointment of Elizabeth Esther Horton as a director (2 pages) |
8 May 2013 | Appointment of Elizabeth Esther Horton as a director (2 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (22 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (22 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Full accounts made up to 31 May 2010 (23 pages) |
26 November 2010 | Full accounts made up to 31 May 2010 (23 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Jayme Donald Olson on 24 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Jayme Donald Olson on 24 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
7 December 2009 | Full accounts made up to 31 May 2009 (23 pages) |
7 December 2009 | Full accounts made up to 31 May 2009 (23 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (23 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (23 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
19 June 2008 | Appointment terminated director thierry brumter (1 page) |
19 June 2008 | Appointment terminated director thierry brumter (1 page) |
11 March 2008 | Director's change of particulars / judith mawhood / 05/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / judith mawhood / 05/03/2008 (1 page) |
23 December 2007 | Full accounts made up to 31 May 2007 (22 pages) |
23 December 2007 | Full accounts made up to 31 May 2007 (22 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
8 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
28 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
4 October 2004 | Return made up to 24/09/04; no change of members (8 pages) |
4 October 2004 | Return made up to 24/09/04; no change of members (8 pages) |
9 September 2004 | Full accounts made up to 31 May 2004 (16 pages) |
9 September 2004 | Full accounts made up to 31 May 2004 (16 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (10 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (10 pages) |
16 September 2003 | Full accounts made up to 31 May 2003 (27 pages) |
16 September 2003 | Full accounts made up to 31 May 2003 (27 pages) |
16 August 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Full accounts made up to 31 May 2002 (26 pages) |
1 October 2002 | Full accounts made up to 31 May 2002 (26 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members (3 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members (3 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
15 January 2002 | Full accounts made up to 31 May 2001 (25 pages) |
15 January 2002 | Full accounts made up to 31 May 2001 (25 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 May 2000 (27 pages) |
16 November 2000 | Full accounts made up to 31 May 2000 (27 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
12 January 2000 | Listing of particulars (73 pages) |
12 January 2000 | Listing of particulars (73 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 24/09/99; full list of members (11 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (11 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (23 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (23 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
27 January 1999 | Listing of particulars (73 pages) |
27 January 1999 | Listing of particulars (73 pages) |
26 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
1 October 1998 | Return made up to 24/09/98; full list of members (11 pages) |
1 October 1998 | Return made up to 24/09/98; full list of members (11 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Listing of particulars (73 pages) |
18 December 1997 | Listing of particulars (73 pages) |
24 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
24 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 March 1997 | Auditor's resignation (1 page) |
5 March 1997 | Auditor's resignation (1 page) |
24 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
20 December 1996 | Listing of particulars (79 pages) |
20 December 1996 | Listing of particulars (79 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
10 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
10 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
2 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 October 1994 | Full accounts made up to 31 May 1994 (12 pages) |
31 October 1994 | Full accounts made up to 31 May 1994 (12 pages) |
8 October 1993 | Certificate of authorisation to commence business and borrow (1 page) |
8 October 1993 | Certificate of authorisation to commence business and borrow (1 page) |
6 October 1993 | Accounting reference date notified as 31/05 (1 page) |
6 October 1993 | New director appointed (2 pages) |
6 October 1993 | New director appointed (2 pages) |
6 October 1993 | Accounting reference date notified as 31/05 (1 page) |
24 September 1993 | Incorporation (17 pages) |
24 September 1993 | Incorporation (17 pages) |