London
EC2V 6DN
Secretary Name | Robert Charles Porter |
---|---|
Status | Current |
Appointed | 20 April 2018(23 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr David Lawrence Palumbo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Kevin Gate |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton Villas Combe Down Bath North East Somerset BA2 5EQ |
Director Name | William Martin Furniss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 19 Elm Lodge Road Wraxall Bristol Avon BS48 1JG |
Director Name | Mr David Arthur Daynes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House No1 Beechfield Close Long Ashton Bristol Avon BS41 9JP |
Secretary Name | Mr Kevin Gate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 1996) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton Villas Combe Down Bath North East Somerset BA2 5EQ |
Secretary Name | Claire Rachel Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 17 Royal Park Clifton Bristol Avon BS8 3AL |
Director Name | David Leonard Court |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Courtyard Cottage Church Road Old Hunstanton Norfolk PE36 6JS |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2000) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Secretary Name | Mr David Arthur Daynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House No1 Beechfield Close Long Ashton Bristol Avon BS41 9JP |
Secretary Name | Mr Paul David Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Mr David John Medlock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin House 7 Old Track Limpley Stoke Bath Avon BA2 7GY |
Director Name | Michael Thomas Albert Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(6 years after company formation) |
Appointment Duration | 9 years (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Secretary Name | Michael Thomas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2009) |
Role | Businessman |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Mr Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doscombe Hawkley Liss Hampshire GU33 6LT |
Director Name | Mr Stephen Barry Lewis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C307 The Jam Factory, Green Walk London SE1 4TQ |
Director Name | Charles St John Hartnell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | Cameley House Cameley Temple Cloud Bristol Somerset BS39 5AJ |
Director Name | Mr Peter David Collins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Victor Gardens Hockley Essex SS5 4DY |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Secretary Name | Mr Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Director Name | Mr Simon Anthony Hamilton-Holbrook |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westmoreland Terrace London SW1V 4AL |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lullington House Hancocks Mount Ascot Berkshire SL5 9PQ |
Secretary Name | Christopher John Yates |
---|---|
Status | Resigned |
Appointed | 11 October 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Aamir Ali Quraishi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2014) |
Role | Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Peter Redmond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Mr Timothy Vincent Le Druillenec |
---|---|
Status | Resigned |
Appointed | 11 December 2012(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | Goose Green Station Road Claverdon Warwick CV35 8PH |
Secretary Name | Mr Robert Charles Porter |
---|---|
Status | Resigned |
Appointed | 07 November 2013(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 July 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard James Armstrong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(19 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Placid Paul Gonzales |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Mr John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2024) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Miss Carly Hines |
---|---|
Status | Resigned |
Appointed | 18 December 2014(20 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 50 Jermyn Street London SW1Y 6LX |
Secretary Name | Mr Miles Tristram Nicholson |
---|---|
Status | Resigned |
Appointed | 17 August 2015(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 5 Bath Road London W4 1LL |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Website | piresinvestments.com |
---|---|
Telephone | 020 79171817 |
Telephone region | London |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,833 |
Net Worth | £980,604 |
Cash | £276,698 |
Current Liabilities | £139,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
23 November 1999 | Delivered on: 24 November 1999 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: A. the balance from time to time unpaid of all monies due as at 23RD november 1999 or thereafter to become due to the chargee by the company and B. all liabilities owing as at 23RD november 1999 or thereafter to become owing to the chargee by the company either actual and/or contingent. Particulars: The boat being 50 feet wide-beam narrow boat "abingdon" together with any part or parts thereof and all additions alterations accessories and renewals of component parts thereto.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 1998 | Delivered on: 24 December 1998 Satisfied on: 21 November 2003 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: 57' steel narrowboat "golden finch" hin no.GB-FAL009GOK898. Fully Satisfied |
21 December 1998 | Delivered on: 24 December 1998 Satisfied on: 21 November 2003 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: 68' steel narrowboat "lancaster" hin no.GB-FAL010ROL898. Fully Satisfied |
16 October 1998 | Delivered on: 17 October 1998 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The boats described in part 1 of the schedule as buscot (now lady of arden) s/no 68009 buscot imp (now emily) s/no 48968 silver spirit s/no 502591 (for full details see schedule to 395) together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto all right title and interest in the boats together with the benefit of any obligations and warranties. See the mortgage charge document for full details. Fully Satisfied |
10 February 1998 | Delivered on: 12 February 1998 Satisfied on: 16 June 2000 Persons entitled: Midland 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: F/H land and buildings at mill lane great haywood stafford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 16 June 2000 Persons entitled: Midland 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: Land and buildings at mill lane great haywood stafford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 April 1997 | Delivered on: 11 April 1997 Satisfied on: 16 June 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 2010 | Delivered on: 19 June 2010 Satisfied on: 17 December 2012 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2007 | Delivered on: 10 April 2007 Satisfied on: 15 February 2013 Persons entitled: B & J Farms Limited Classification: Legal charge Secured details: £750,000 due or to become due. Particulars: Land lying to the west and south west of mansfield road aston sheffield. Fully Satisfied |
4 December 2000 | Delivered on: 6 December 2000 Satisfied on: 21 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels k/a napton, cowslip, bluebell etc.("the mortage chattels") (as defined therein) together with the benefit of any guarantee, warranty or other obligation, agreements, copyrights and insurance. (For further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 26 October 2000 Satisfied on: 3 January 2001 Persons entitled: Geoffrey Richard Peyer Classification: Chattel mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: 9 narrow boats named "chester", "daisy", "twyford" "grasmere" "silver dusk" "sandringham" "silver dale" "kerridge" and "venus". Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 21 November 2003 Persons entitled: David John Medlock Classification: Chattel mortgage Secured details: £500,000 due or to become due from the company to the chargee. Particulars: 27 narrow boats as identified by name as detailed in the second schedule to the chattel mortgage. Fully Satisfied |
28 February 1997 | Delivered on: 4 March 1997 Satisfied on: 20 March 1998 Persons entitled: John Bernard Atkins Alison Ruth Atkins John Stuart Dytch and Jennifer Dytch Classification: Chattel mortgage Secured details: £200,000 and all other moneys due from the company to the chargees under the terms of the charge. Particulars: The schedule of boats set out in the chattel mortgage. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 3 January 2001 Persons entitled: Phyllis Eileen Featherstone Classification: Chattel mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 3 narrow boats being "buttercup" "silver mist" and "dee" as identified by name as detailed in the second schedule to the chattel mortgage. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 21 November 2003 Persons entitled: Edith Lillian Harrison Classification: Chattel mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 17 narrow boats as identified by name as detailed in the second schedule to the chattel mortgage. See the mortgage charge document for full details. Fully Satisfied |
21 September 2000 | Delivered on: 26 September 2000 Satisfied on: 21 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62FT cruiser "haywood"; 40FT cruiser "mallard"; 40FT cruiser "swift" - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 May 2000 | Delivered on: 17 May 2000 Satisfied on: 21 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south side of mill lane great haywood staffordshire t/n SF391684. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 May 2000 | Delivered on: 17 May 2000 Satisfied on: 21 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjoining mill lane great harwood staffordshire t/n SF391683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 May 2000 | Delivered on: 17 May 2000 Satisfied on: 21 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 March 2000 | Delivered on: 29 March 2000 Satisfied on: 17 October 2000 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £600,000.00 and all monies due or to become due from the company to the chargee. Particulars: The chattels being: napton, kennet class 48FT cruiser, bw registration 60490, yom 1979, fitted with leyland 1.5 engine; cowslip, clover class 37FT cruiser, bw registration 79164,yom 1980, fitted with leyland 1.5 engine; clover, clover class 37FT cruiser, bw registration 79162, yom 1980, fitted with leyland 1.5 engine. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
14 February 2000 | Delivered on: 16 February 2000 Satisfied on: 21 November 2003 Persons entitled: British Waterways Board Classification: Mortgage Secured details: £152,038.00 due or to become due from the company to the chargee. Particulars: 6 canal boats silver mist,silver saturn,kenilworth,silver swan,wilmcote,silver reed. Fully Satisfied |
19 January 2000 | Delivered on: 20 January 2000 Satisfied on: 20 December 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All additions alterations accessories replacements and renewals of component all right title and interest 67 feet wide-beam narrow boat "brenig". Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 16 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 1994 | Delivered on: 19 October 1994 Satisfied on: 14 October 1998 Persons entitled: Bank of Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2011 | Delivered on: 23 November 2011 Persons entitled: Yorke & Hartford Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lender group on any account whatsoever. Particulars: F/H property k/a land at former aston terrace sewage works aston and lying to the west of mansfield road aston and land lying to the south west side of mansfield road aston t/nos. Syk 417267 and syk 393532 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 July 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
29 June 2023 | Second filing for the appointment of Mr John Joseph May as a director (3 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
8 July 2022 | Statement of capital following an allotment of shares on 6 July 2022
|
23 June 2022 | Full accounts made up to 31 December 2021 (44 pages) |
22 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
21 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
1 June 2022 | Satisfaction of charge 25 in full (2 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
12 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
8 October 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
5 October 2021 | Purchase of own shares. (3 pages) |
9 September 2021 | Cancellation of shares. Statement of capital on 3 September 2021
|
6 September 2021 | Resolutions
|
3 September 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
3 September 2021 | Termination of appointment of Peter Redmond as a director on 27 August 2021 (1 page) |
7 July 2021 | Second filing of a statement of capital following an allotment of shares on 24 May 2021
|
5 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
27 May 2021 | Full accounts made up to 31 December 2020 (42 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
10 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
11 February 2021 | Appointment of Mr David Lawrence Palumbo as a director on 1 February 2021 (2 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
2 December 2020 | Memorandum and Articles of Association (76 pages) |
21 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
22 September 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
8 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
6 August 2020 | Resolutions
|
6 August 2020 | Full accounts made up to 31 October 2019 (38 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
5 June 2020 | Director's details changed for Mr Peter Redmond on 25 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Nicholas Lee on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Nicholas Lee on 31 October 2019 (2 pages) |
23 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
14 May 2020 | Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 9th Floor 107 Cheapside London EC2V 6DN on 14 May 2020 (1 page) |
23 July 2019 | Register inspection address has been changed from C/O Carly Hines Pires Investments Plc 50 Jermyn Street London SW1Y 6LX to PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page) |
23 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 October 2018 (40 pages) |
1 April 2019 | Notification of a person with significant control statement (3 pages) |
1 April 2019 | Cessation of Jim Nominees Limited as a person with significant control on 27 March 2019 (3 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
12 February 2019 | Notification of Jim Nominees Limited as a person with significant control on 28 January 2019 (4 pages) |
5 February 2019 | Second filing of Confirmation Statement dated 20/06/2018 (4 pages) |
23 October 2018 | Resolutions
|
24 August 2018 | Director's details changed for Mr Nicholas Lee on 10 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates
|
25 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 October 2017 (34 pages) |
26 April 2018 | Appointment of Robert Charles Porter as a secretary on 20 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Miles Tristram Nicholson as a secretary on 20 April 2018 (1 page) |
16 February 2018 | Termination of appointment of Placid Paul Gonzales as a director on 18 August 2017 (1 page) |
14 November 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
14 November 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
27 October 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
27 October 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
24 October 2017 | Second filing of a statement of capital following an allotment of shares on 4 July 2016
|
24 October 2017 | Second filing of a statement of capital following an allotment of shares on 4 July 2016
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 4 July 2016
|
23 May 2017 | Statement of capital following an allotment of shares on 4 July 2016
|
5 May 2017 | Full accounts made up to 31 October 2016 (33 pages) |
5 May 2017 | Full accounts made up to 31 October 2016 (33 pages) |
14 March 2017 | Sub-division of shares on 31 March 2016 (6 pages) |
14 March 2017 | Sub-division of shares on 31 March 2016 (6 pages) |
13 February 2017 | Appointment of Mr Nicholas Lee as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Nicholas Lee as a director on 13 February 2017 (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
1 June 2016 | Annual return made up to 16 May 2016 no member list Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 no member list Statement of capital on 2016-06-01
|
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
17 March 2016 | Director's details changed for Mr Peter Redmond on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Peter Redmond on 16 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Carly Hines as a secretary on 17 August 2015 (1 page) |
10 March 2016 | Appointment of Mr Miles Tristram Nicholson as a secretary on 17 August 2015 (2 pages) |
10 March 2016 | Termination of appointment of Carly Hines as a secretary on 17 August 2015 (1 page) |
10 March 2016 | Appointment of Mr Miles Tristram Nicholson as a secretary on 17 August 2015 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
20 January 2016 | Memorandum and Articles of Association (59 pages) |
20 January 2016 | Memorandum and Articles of Association (59 pages) |
16 December 2015 | Registered office address changed from C/O Morrison & Foerster Citypoint One Ropemaker Street London EC2Y 9AW to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Morrison & Foerster Citypoint One Ropemaker Street London EC2Y 9AW to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 16 December 2015 (1 page) |
15 June 2015 | Annual return made up to 16 May 2015 no member list Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 no member list Statement of capital on 2015-06-15
|
11 May 2015 | Group of companies' accounts made up to 31 October 2014 (37 pages) |
11 May 2015 | Group of companies' accounts made up to 31 October 2014 (37 pages) |
26 April 2015 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom to C/O Carly Hines 50 Jermyn Street London SW1Y 6LX (2 pages) |
26 April 2015 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom to C/O Carly Hines 50 Jermyn Street London SW1Y 6LX (2 pages) |
22 December 2014 | Termination of appointment of Richard James Armstrong as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr John Joseph May as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Aamir Ali Quraishi as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Aamir Ali Quraishi as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher John Yates as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Miss Carly Hines as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Placid Paul Gonzales as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Joseph May as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Christopher John Yates as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher John Yates as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher John Yates as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Miss Carly Hines as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Richard James Armstrong as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Placid Paul Gonzales as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Joseph May as a director on 18 December 2014
|
29 October 2014 | Notice of completion of voluntary arrangement (6 pages) |
29 October 2014 | Notice of completion of voluntary arrangement (6 pages) |
16 July 2014 | Termination of appointment of Robert Charles Porter as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Robert Charles Porter as a secretary on 16 July 2014 (1 page) |
7 July 2014 | Second filing of SH01 previously delivered to Companies House
|
7 July 2014 | Second filing of SH01 previously delivered to Companies House
|
24 June 2014 | Annual return made up to 16 May 2014 no member list Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 May 2014 no member list Statement of capital on 2014-06-24
|
18 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2014 (8 pages) |
18 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2014 (8 pages) |
2 May 2014 | Full accounts made up to 31 October 2013 (35 pages) |
2 May 2014 | Full accounts made up to 31 October 2013 (35 pages) |
17 February 2014 | Appointment of Mr Richard James Armstrong as a director (2 pages) |
17 February 2014 | Appointment of Mr Richard James Armstrong as a director (2 pages) |
6 December 2013 | Appointment of Mr Robert Charles Porter as a secretary (1 page) |
6 December 2013 | Appointment of Mr Robert Charles Porter as a secretary (1 page) |
5 December 2013 | Termination of appointment of Timothy Le Druillenec as a secretary (1 page) |
5 December 2013 | Termination of appointment of Timothy Le Druillenec as a secretary (1 page) |
2 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
21 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013 (2 pages) |
21 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 16 May 2013 no member list (7 pages) |
24 May 2013 | Annual return made up to 16 May 2013 no member list (7 pages) |
2 May 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
2 May 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
13 December 2012 | Appointment of Mr Timothy Vincent Le Druillenec as a secretary (2 pages) |
13 December 2012 | Appointment of Mr Timothy Vincent Le Druillenec as a secretary (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
16 July 2012 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012 (1 page) |
29 June 2012 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012 (1 page) |
25 May 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
25 May 2012 | Memorandum and Articles of Association (49 pages) |
25 May 2012 | Memorandum and Articles of Association (49 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
25 May 2012 | Resolutions
|
24 May 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
24 May 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
3 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 May 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
1 May 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
27 April 2012 | Appointment of Mr Aamir Ali Quraishi as a director (2 pages) |
27 April 2012 | Appointment of Mr Aamir Ali Quraishi as a director (2 pages) |
24 April 2012 | Termination of appointment of Peter Collins as a director (1 page) |
24 April 2012 | Appointment of Mr Peter Redmond as a director (2 pages) |
24 April 2012 | Appointment of Mr Peter Redmond as a director (2 pages) |
24 April 2012 | Termination of appointment of Peter Collins as a director (1 page) |
24 April 2012 | Termination of appointment of Michael Woodcock as a director (1 page) |
24 April 2012 | Termination of appointment of Michael Woodcock as a director (1 page) |
18 April 2012 | Company name changed oak holdings PLC\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed oak holdings PLC\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with bulk list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with bulk list of shareholders (16 pages) |
15 July 2011 | Register inspection address has been changed (1 page) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
15 July 2011 | Register inspection address has been changed (1 page) |
3 June 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
3 June 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
16 May 2011 | Termination of appointment of Simon Hamilton-Holbrook as a director (1 page) |
16 May 2011 | Termination of appointment of Simon Hamilton-Holbrook as a director (1 page) |
22 March 2011 | Termination of appointment of Stephen Lewis as a director (1 page) |
22 March 2011 | Termination of appointment of Mark Bullock as a director (1 page) |
22 March 2011 | Termination of appointment of Stephen Lewis as a director (1 page) |
22 March 2011 | Termination of appointment of Mark Bullock as a director (1 page) |
11 October 2010 | Appointment of Mr Christopher John Yates as a director (2 pages) |
11 October 2010 | Appointment of Christopher John Yates as a secretary (1 page) |
11 October 2010 | Termination of appointment of Michael Williams as a director (1 page) |
11 October 2010 | Registered office address changed from , C/O Hazlewoods, Windsor House, Barnett Way,, Barnwood,, Gloucester, Gloucestershire, GL4 3RT, England on 11 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Michael Williams as a secretary (1 page) |
11 October 2010 | Termination of appointment of Michael Williams as a secretary (1 page) |
11 October 2010 | Registered office address changed from , C/O Hazlewoods, Windsor House, Barnett Way,, Barnwood,, Gloucester, Gloucestershire, GL4 3RT, England on 11 October 2010 (1 page) |
11 October 2010 | Appointment of Christopher John Yates as a secretary (1 page) |
11 October 2010 | Appointment of Mr Christopher John Yates as a director (2 pages) |
11 October 2010 | Termination of appointment of Michael Williams as a director (1 page) |
15 July 2010 | Appointment of Mr Simon Anthony Hamilton-Holbrook as a director (2 pages) |
15 July 2010 | Appointment of Mr Simon Anthony Hamilton-Holbrook as a director (2 pages) |
14 July 2010 | Appointment of Mr Michael Conroy Woodcock as a director (2 pages) |
14 July 2010 | Appointment of Mr Michael Conroy Woodcock as a director (2 pages) |
14 July 2010 | Appointment of Mr Mark William Bullock as a director (2 pages) |
14 July 2010 | Appointment of Mr Mark William Bullock as a director (2 pages) |
9 July 2010 | Termination of appointment of Malcolm Savage as a director (1 page) |
9 July 2010 | Termination of appointment of Graham Axford as a director (1 page) |
9 July 2010 | Termination of appointment of Malcolm Savage as a director (1 page) |
9 July 2010 | Termination of appointment of Graham Axford as a director (1 page) |
1 July 2010 | Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page) |
29 June 2010 | Annual return made up to 16 May 2010 with bulk list of shareholders (39 pages) |
29 June 2010 | Annual return made up to 16 May 2010 with bulk list of shareholders (39 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 June 2010 | Group of companies' accounts made up to 31 October 2009 (38 pages) |
14 June 2010 | Group of companies' accounts made up to 31 October 2009 (38 pages) |
5 September 2009 | Director and secretary appointed michael john williams (2 pages) |
5 September 2009 | Director and secretary appointed michael john williams (2 pages) |
25 August 2009 | Appointment terminated director and secretary michael hill (1 page) |
25 August 2009 | Appointment terminated director and secretary michael hill (1 page) |
24 August 2009 | Return made up to 16/05/09; bulk list available separately (8 pages) |
24 August 2009 | Return made up to 16/05/09; bulk list available separately (8 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from, 35 vine street, london, EC3N 2AA (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from, 35 vine street, london, EC3N 2AA (1 page) |
2 June 2009 | Group of companies' accounts made up to 31 October 2008 (34 pages) |
2 June 2009 | Group of companies' accounts made up to 31 October 2008 (34 pages) |
8 July 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
8 July 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
10 June 2008 | Return made up to 16/05/08; bulk list available separately
|
10 June 2008 | Return made up to 16/05/08; bulk list available separately
|
13 December 2007 | Registered office changed on 13/12/07 from: 15 half moon street, london, W1J 7AT (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 15 half moon street, london, W1J 7AT (1 page) |
6 November 2007 | Ad 29/10/07--------- £ si [email protected]=83822 £ ic 7481244/7565066 (2 pages) |
6 November 2007 | Ad 29/10/07--------- £ si [email protected]=83822 £ ic 7481244/7565066 (2 pages) |
8 June 2007 | Group of companies' accounts made up to 31 October 2006 (29 pages) |
8 June 2007 | Group of companies' accounts made up to 31 October 2006 (29 pages) |
30 May 2007 | Return made up to 16/05/07; bulk list available separately (9 pages) |
30 May 2007 | Return made up to 16/05/07; bulk list available separately (9 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Ad 02/12/05--------- £ si [email protected] (2 pages) |
4 January 2007 | Ad 04/12/06--------- £ si [email protected]=359 £ ic 7480885/7481244 (2 pages) |
4 January 2007 | Ad 02/12/05--------- £ si [email protected] (2 pages) |
4 January 2007 | Ad 04/12/06--------- £ si [email protected]=359 £ ic 7480885/7481244 (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
22 June 2006 | Return made up to 16/05/06; bulk list available separately
|
22 June 2006 | Return made up to 16/05/06; bulk list available separately
|
1 June 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
1 June 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 16/05/05; bulk list available separately
|
4 July 2005 | Return made up to 16/05/05; bulk list available separately
|
1 July 2005 | Ad 12/04/05--------- £ si [email protected]=681700 £ ic 6797890/7479590 (8 pages) |
1 July 2005 | Ad 12/04/05--------- £ si [email protected]=258408 £ ic 6539482/6797890 (5 pages) |
1 July 2005 | Ad 12/04/05--------- £ si [email protected]=681700 £ ic 6797890/7479590 (8 pages) |
1 July 2005 | Ad 12/04/05--------- £ si [email protected]=258408 £ ic 6539482/6797890 (5 pages) |
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (32 pages) |
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (32 pages) |
30 June 2004 | Ad 02/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Return made up to 16/05/04; bulk list available separately (9 pages) |
30 June 2004 | Ad 02/12/03--------- £ si [email protected] (8 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 02/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Return made up to 16/05/04; bulk list available separately (9 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 02/12/03--------- £ si [email protected] (8 pages) |
9 June 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
9 June 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
11 December 2003 | Memorandum and Articles of Association (56 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: tibbenham house, 112-114 thorpe road, norwich, norfolk NR1 1RT (1 page) |
11 December 2003 | Nc inc already adjusted 01/12/03 (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: tibbenham house, 112-114 thorpe road, norwich, norfolk NR1 1RT (1 page) |
11 December 2003 | Nc inc already adjusted 01/12/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (56 pages) |
11 December 2003 | Resolutions
|
1 December 2003 | Company name changed awg services PLC\certificate issued on 01/12/03 (5 pages) |
1 December 2003 | Company name changed awg services PLC\certificate issued on 01/12/03 (5 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Return made up to 16/05/03; bulk list available separately
|
16 June 2003 | Return made up to 16/05/03; bulk list available separately
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
11 May 2003 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
11 May 2003 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
6 June 2002 | Return made up to 16/05/02; bulk list available separately (9 pages) |
6 June 2002 | Return made up to 16/05/02; bulk list available separately (9 pages) |
5 June 2002 | Company name changed anglo-welsh group PUBLIC LIMITED COMPANY\certificate issued on 05/06/02 (3 pages) |
5 June 2002 | Company name changed anglo-welsh group PUBLIC LIMITED COMPANY\certificate issued on 05/06/02 (3 pages) |
23 May 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
23 May 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | S-div 05/11/01 (3 pages) |
8 November 2001 | £ nc 2500000/4000000 12/01/01 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | S-div 05/11/01 (3 pages) |
8 November 2001 | £ nc 2500000/4000000 12/01/01 (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 5 pritchard street, bristol, BS2 8RH (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 5 pritchard street, bristol, BS2 8RH (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
4 July 2001 | Return made up to 16/05/01; bulk list available separately (10 pages) |
4 July 2001 | Return made up to 16/05/01; bulk list available separately (10 pages) |
22 May 2001 | Full group accounts made up to 31 October 2000 (27 pages) |
22 May 2001 | Full group accounts made up to 31 October 2000 (27 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
24 January 2001 | Ad 12/01/01--------- £ si [email protected]=1303572 £ ic 319145/1622717 (18 pages) |
24 January 2001 | Ad 12/01/01--------- £ si [email protected]=1303572 £ ic 319145/1622717 (18 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of mortgage charge released/ceased (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of mortgage charge released/ceased (1 page) |
3 January 2001 | Declaration of mortgage charge released/ceased (1 page) |
3 January 2001 | Declaration of mortgage charge released/ceased (1 page) |
29 December 2000 | Listing of particulars (106 pages) |
29 December 2000 | Listing of particulars (106 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Particulars of mortgage/charge (8 pages) |
6 December 2000 | Particulars of mortgage/charge (8 pages) |
22 November 2000 | Auditor's resignation (3 pages) |
22 November 2000 | Auditor's resignation (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Particulars of mortgage/charge (7 pages) |
26 September 2000 | Particulars of mortgage/charge (7 pages) |
17 August 2000 | Return made up to 16/05/00; bulk list available separately
|
17 August 2000 | Ad 01/03/00--------- £ si [email protected]=10000 £ ic 309145/319145 (2 pages) |
17 August 2000 | Return made up to 16/05/00; bulk list available separately
|
17 August 2000 | Ad 01/03/00--------- £ si [email protected]=10000 £ ic 309145/319145 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (3 pages) |
2 June 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
2 June 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
17 May 2000 | Particulars of mortgage/charge (6 pages) |
17 May 2000 | Particulars of mortgage/charge (6 pages) |
17 May 2000 | Particulars of mortgage/charge (6 pages) |
17 May 2000 | Particulars of mortgage/charge (8 pages) |
17 May 2000 | Particulars of mortgage/charge (6 pages) |
17 May 2000 | Particulars of mortgage/charge (8 pages) |
29 March 2000 | Particulars of mortgage/charge (7 pages) |
29 March 2000 | Particulars of mortgage/charge (7 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Return made up to 16/05/99; bulk list available separately (12 pages) |
9 June 1999 | Return made up to 16/05/99; bulk list available separately (12 pages) |
25 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
25 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
17 October 1998 | Particulars of mortgage/charge (9 pages) |
17 October 1998 | Particulars of mortgage/charge (9 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Return made up to 16/05/98; bulk list available separately
|
29 July 1998 | Return made up to 16/05/98; bulk list available separately
|
23 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 July 1998 | Location of register of members (non legible) (1 page) |
2 July 1998 | Location of register of members (non legible) (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
9 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
6 June 1997 | Return made up to 16/05/97; bulk list available separately (5 pages) |
6 June 1997 | Return made up to 16/05/97; bulk list available separately (5 pages) |
16 April 1997 | Ad 28/02/97--------- £ si [email protected]=14000 £ ic 85000/99000 (2 pages) |
16 April 1997 | Ad 28/02/97--------- £ si [email protected]=14000 £ ic 85000/99000 (2 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Nc inc already adjusted 17/01/97 (1 page) |
23 January 1997 | Ad 17/01/97--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages) |
23 January 1997 | S-div 17/01/97 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (59 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Ad 17/01/97--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages) |
23 January 1997 | Memorandum and Articles of Association (59 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Nc inc already adjusted 17/01/97 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | S-div 17/01/97 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
8 August 1996 | Ad 25/07/96--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages) |
8 August 1996 | £ ic 205000/37500 19/07/96 £ sr 167500@1=167500 (1 page) |
8 August 1996 | £ ic 219583/205000 19/07/96 £ sr [email protected]=14583 (1 page) |
8 August 1996 | Ad 25/07/96--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages) |
8 August 1996 | £ ic 205000/37500 19/07/96 £ sr 167500@1=167500 (1 page) |
8 August 1996 | £ ic 219583/205000 19/07/96 £ sr [email protected]=14583 (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
1 August 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
29 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 1996 | Auditor's statement (1 page) |
26 July 1996 | Auditor's report (1 page) |
26 July 1996 | Balance Sheet (1 page) |
26 July 1996 | Balance Sheet (1 page) |
26 July 1996 | Auditor's statement (1 page) |
26 July 1996 | Auditor's report (1 page) |
26 July 1996 | Application for reregistration from private to PLC (1 page) |
26 July 1996 | Re-registration of Memorandum and Articles (31 pages) |
26 July 1996 | Re-registration of Memorandum and Articles (31 pages) |
26 July 1996 | Declaration on reregistration from private to PLC (1 page) |
26 July 1996 | Application for reregistration from private to PLC (1 page) |
26 July 1996 | Declaration on reregistration from private to PLC (1 page) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
20 February 1996 | Company name changed bart ninety six LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed bart ninety six LIMITED\certificate issued on 21/02/96 (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: third floor, saint bartholomews, lewins mead, bristol BS1 2NH (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: third floor, saint bartholomews, lewins mead, bristol BS1 2NH (1 page) |
1 February 1996 | Secretary resigned;director resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned;director resigned (1 page) |
11 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
18 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
17 October 1994 | Conve 12/10/94 (1 page) |
17 October 1994 | Resolutions
|
17 October 1994 | Resolutions
|
17 October 1994 | Ad 12/10/94--------- £ si [email protected]=36248 £ si 167500@1=167500 £ ic 2/203750 (2 pages) |
17 October 1994 | Nc inc already adjusted 12/10/94 (1 page) |
17 October 1994 | Conve 12/10/94 (1 page) |
17 October 1994 | Nc inc already adjusted 12/10/94 (1 page) |
17 October 1994 | Ad 12/10/94--------- £ si [email protected]=36248 £ si 167500@1=167500 £ ic 2/203750 (2 pages) |
17 May 1994 | Incorporation (21 pages) |
17 May 1994 | Incorporation (21 pages) |