Greenford
Middlesex
UB6 8UA
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 January 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Closed |
Appointed | 25 April 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | David Leslie Sammons |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cannock Road Stafford Staffordshire ST17 0QF |
Director Name | Jack Clifford Sheldon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Fallowfield Drive Barton Under Needwood Burton On Trent Staffordshire DE13 8DH |
Secretary Name | David Leslie Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 25 Ampleforth Drive Stafford Staffordshire ST17 4TE |
Director Name | Richard Antony Ripper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Director Name | Mr Adrian Michael Evans |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beckwith Road Dulwich London SE24 9LG |
Director Name | Dr Julian Blogh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern 83 Green Lane Burnham Beeches Buckinghamshire SL1 8EG |
Director Name | Mr Ian Christopher Yeoman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Whitehead Grove, Balsall Common Coventry West Midlands CV7 7US |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Andrew Mark Freer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 4 Deer Hill Brocton Stafford Staffordshire ST17 0UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Website | ultra-pmes.com |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
1 at £1 | D F Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 1994 | Delivered on: 29 December 1994 Satisfied on: 30 December 1998 Persons entitled: Thorn Emi PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the indemnity agreement. Particulars: Land & buildings on the north east side of brerton road rugeley district of cannock chase t/no SF322617 with buildings & fixtures fixed plant & machinery. Fully Satisfied |
---|---|
15 December 1994 | Delivered on: 29 December 1994 Satisfied on: 30 December 1998 Persons entitled: Thorn Emi PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the indemnity agreement. 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 |
14 December 1994 | Delivered on: 23 December 1994 Satisfied on: 20 January 2010 Persons entitled: The Royal Bank of Scotland 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 land & buildings on the north east side of brereton road rugeley cannock chase staffordshire t/no SF322617 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 December 1994 | Delivered on: 23 December 1994 Satisfied on: 20 January 2010 Persons entitled: The Royal Bank of Scotland 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 |
15 December 1994 | Delivered on: 17 December 1994 Satisfied on: 30 December 1998 Persons entitled: 3I PLC as Agent and Trustee for the Investors (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the investors (as defined) under the investment agreement (as defined) or otherwise. Particulars: (Including trade fixtures). 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 |
15 December 1994 | Delivered on: 17 December 1994 Satisfied on: 30 December 1998 Persons entitled: 3I PLC as Agent and Trustee for the Investors (As Defined) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and the investors (as defined) under the investment agreement or otherwise. Particulars: Part of f/h land and buildings on the north east side of brereton road, rugeley in the district of cannock chase staffordshire t/no: SF322617. See the mortgage charge document for full details. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 November 2014 | Solvency Statement dated 20/11/14 (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Statement by Directors (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Solvency Statement dated 20/11/14 (1 page) |
21 November 2014 | Statement by Directors (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
6 November 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Memorandum of capital 13/08/09 (1 page) |
13 August 2009 | Statement by directors (1 page) |
13 August 2009 | Solvency statement dated 30/07/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Statement by directors (1 page) |
13 August 2009 | Memorandum of capital 13/08/09 (1 page) |
13 August 2009 | Solvency statement dated 30/07/09 (1 page) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members; amend (6 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members; amend (6 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Ad 20/04/07--------- £ si 1000000@1=1000000 £ ic 1835667/2835667 (2 pages) |
20 June 2007 | Statement of affairs (8 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Ad 20/04/07--------- £ si 1000000@1=1000000 £ ic 1835667/2835667 (2 pages) |
20 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
20 June 2007 | Statement of affairs (8 pages) |
20 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
3 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
3 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (5 pages) |
19 May 2006 | New director appointed (5 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
22 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 February 2003 | Location of register of members (1 page) |
24 February 2003 | Location of register of members (1 page) |
14 January 2003 | Return made up to 28/10/02; full list of members (6 pages) |
14 January 2003 | Return made up to 28/10/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Conso div 05/09/00 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Conso div 05/09/00 (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | £ nc 560667/1860667 08/12/99 (1 page) |
24 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1999 | £ nc 560667/1860667 08/12/99 (1 page) |
24 December 1999 | Ad 08/12/99--------- £ si [email protected]=1300000 £ ic 535667/1835667 (2 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1999 | Ad 08/12/99--------- £ si [email protected]=1300000 £ ic 535667/1835667 (2 pages) |
3 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1999 | Return made up to 28/10/99; full list of members (12 pages) |
3 December 1999 | Return made up to 28/10/99; full list of members (12 pages) |
3 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (27 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (27 pages) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New secretary appointed;new director appointed (3 pages) |
21 December 1998 | New secretary appointed;new director appointed (3 pages) |
15 December 1998 | Location of register of members (1 page) |
15 December 1998 | Location of register of members (1 page) |
10 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: armitage road, rugeley, staffordshire, WS15 1DR (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: armitage road rugeley staffordshire WS15 1DR (1 page) |
25 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
25 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
1 December 1997 | Return made up to 28/10/97; full list of members
|
1 December 1997 | Return made up to 28/10/97; full list of members
|
25 November 1997 | Full accounts made up to 31 March 1997 (28 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (28 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
22 November 1996 | Return made up to 28/10/96; full list of members
|
22 November 1996 | Return made up to 28/10/96; full list of members
|
2 September 1996 | Full accounts made up to 31 March 1996 (31 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (31 pages) |
27 November 1995 | Return made up to 28/10/95; full list of members (8 pages) |
27 November 1995 | Return made up to 28/10/95; full list of members (8 pages) |
7 January 1995 | Resolutions
|
7 January 1995 | Resolutions
|
23 December 1994 | Particulars of mortgage/charge (3 pages) |
23 December 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1994 | Incorporation (12 pages) |
28 October 1994 | Incorporation (12 pages) |