Claygate
Esher
Surrey
KT10 0EU
Secretary Name | Mr Timothy Williams |
---|---|
Status | Current |
Appointed | 21 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Richard Thomas Lawrence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wyndham Road London W13 9TE |
Secretary Name | Mr Richard Lawrence |
---|---|
Status | Current |
Appointed | 26 March 2024(30 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Correspondence Address | 25 Wyndham Road West Ealing London W13 9TE |
Director Name | Mrs Sally Fiona Keen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Accountant-Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Secretary Name | Mrs Sally Fiona Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Accountant-Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Haydn Gareth Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1999) |
Role | Chartered Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall Barn Woodhall Drive Sutton Woodbridge Suffolk IP12 3EG |
Director Name | Robert Ernest West |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1996) |
Role | Chartered Consulting Engineer |
Correspondence Address | Tidewater Windmill Field Old Bosham Chichester PO18 8LH |
Director Name | David Wallace Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 1999) |
Role | Chartered Consulting Engineer |
Correspondence Address | Down View The Ridgewaye Southborough Tunbridge Wells Kent TN4 0AB |
Director Name | John Richard Roome |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 1999) |
Role | Chartered Consulting Engineer |
Correspondence Address | 14 Gawsworth Drive Sandbach Cheshire CW11 0DY |
Director Name | Robert Francis Ryan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1996) |
Role | Chartered Consultant Engineer |
Correspondence Address | 4 Cardinal Drive Kidderminster Worcestershire DY10 4RY |
Director Name | Mr Keith Anderson Price |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cressy Road Hampstead London NW3 2LY |
Director Name | Mr Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2016) |
Role | Cd Chartered Engineer |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Timothy Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lower Wood Road Claygate Esher Surrey KT10 0EU |
Secretary Name | Jonathan Mark Iveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 13 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Secretary Name | Mr Keith Anderson Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Secretary Name | Mr Jonathan Howard |
---|---|
Status | Resigned |
Appointed | 24 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Ann-Marie Shivnen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Joseph Peter Illes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.robertwest.co.uk |
---|---|
Telephone | 020 79399916 |
Telephone region | London |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,417 |
Cash | £28 |
Current Liabilities | £71,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
23 June 2000 | Delivered on: 13 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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. Outstanding |
---|---|
1 July 1994 | Delivered on: 19 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 east street, weymouth, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 July 1994 | Delivered on: 19 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 east street, weymouth, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 July 1994 | Delivered on: 15 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 10 August 1996 Persons entitled: Frizzell Banking Services Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Other than 9/10 east street weymouth. 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 |
25 January 2021 | Cessation of Richard Thomas Lawrence as a person with significant control on 10 January 2020 (1 page) |
---|---|
25 January 2021 | Notification of Robert West (Holdings) Limited as a person with significant control on 10 January 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
25 January 2021 | Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page) |
23 June 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
8 April 2010 | Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page) |
25 January 2010 | Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
16 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members
|
1 March 2003 | Return made up to 23/02/03; full list of members
|
6 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 23/02/02; full list of members
|
7 March 2002 | Return made up to 23/02/02; full list of members
|
4 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 23/02/00; full list of members
|
14 April 2000 | Return made up to 23/02/00; full list of members
|
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
25 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
25 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
29 September 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
29 September 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
5 March 1998 | Return made up to 23/02/98; full list of members
|
5 March 1998 | Return made up to 23/02/98; full list of members
|
21 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
12 March 1997 | Return made up to 23/02/97; change of members (8 pages) |
12 March 1997 | Return made up to 23/02/97; change of members (8 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
21 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | £ ic 600/500 30/05/96 £ sr 100@1=100 (1 page) |
3 July 1996 | £ ic 600/500 30/05/96 £ sr 100@1=100 (1 page) |
3 July 1996 | Resolutions
|
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
11 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |