Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(22 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(24 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrow Farm Wigginton Tring Hertfordshire HP23 6HT |
Director Name | Mr Robert Warwick Dixon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old School House Thornborough Buckinghamshire MK18 2DF |
Secretary Name | Ian Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pages Croft Berkhamsted Hertfordshire HP4 1BX |
Secretary Name | Columb Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1999) |
Role | Accountant |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Secretary Name | Robert Adam Southall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Director Name | Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Brambledown Grove Farm Droitwich Road Feckenham Redditch Worcestershire B96 6JA |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | theforestershorsham.co.uk |
---|---|
Telephone | 01403 251399 |
Telephone region | Horsham |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Punch Taverns (Ib) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
15 June 1998 | Delivered on: 19 June 1998 Satisfied on: 25 October 2000 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement. Particulars: £6,375 deposit. Fully Satisfied |
---|---|
27 September 1995 | Delivered on: 12 October 1995 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam and Company PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company, the wiltshire brewery property company limited, united breweries PLC, ("ub"),any subsidiary of ub to which ub assign its business and assets in accordance with the provisions of the facility agreement dated 22 march 1995 between ub and adam & company PLC to the chargee. Particulars: The benefit of all sums payable under any lease, agreement for lease, tenancy agreement, licence and any other right of occupation of properties listed in the schedule to the form 395. the particulars in col.5 Above has this day been amended.see doc.M395J.M.evans 22/5/95. see the mortgage charge document for full details. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam and Company PLC Classification: Account charge Secured details: All monies due or to become due from the company, the wiltshire brewery company limited, united breweries PLC,("ub"),any subsidiary of ub to which ub assign its business and assets in accordance with the provisions of the facility agreement dated 22 march 1995 between ub and adam & company PLC to the chargee. Particulars: All the company's right, title, benefit and interest in and to the cash deposit account held with lloyds bank, berkhamstead branch and designated "inn business rental income account" incliding without limitation, the balances standing to the credit of such account from time to time and at any time the entry at col.5 Above has this day been amended see doc.M395 J.M.evans 22/5/95. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Adam & Company PLC Classification: Composite guarantee and fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person under the financing documents or any of them to adam & company PLC. Particulars: The entry in col.5 Above has this day been amended.see doc.M395 J.M.evans 22/5/95. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Composite guarantee and fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person to the chargee under the financing documents or any of them. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: Allied Irish Banks PLC Classification: Composite guarantee and fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company limited or any other person to the chargee under the financing documents or any of them. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 1999 | Delivered on: 11 December 1999 Satisfied on: 25 October 2000 Persons entitled: Punch Retail Limited Classification: Rent deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 10TH december 1999 and all obligations of the company to the beer suppliers under any other agreement. Particulars: Ther sum of £9,657.61 and such other sums as may from time to time be deposited pursuant to the rent deposit deed. Fully Satisfied |
10 December 1999 | Delivered on: 11 December 1999 Satisfied on: 25 October 2000 Persons entitled: Punch Retail Limited Classification: Rent deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 10TH december 1999 and all obligations of the company to the beer suppliers under any other agreement. Particulars: The sum of &6,276.49 and such other sums as may from time to time be deposited pursuant to the rent deposit deed. Fully Satisfied |
8 September 1998 | Delivered on: 19 September 1998 Satisfied on: 25 October 2000 Persons entitled: Allied Domecq Retailing Limited and Ind Coope (London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement. Particulars: The sum of £7,250. Fully Satisfied |
1 May 1995 | Delivered on: 15 May 1995 Satisfied on: 24 September 1998 Persons entitled: The National Mortgage Bank PLC Classification: Composite guarantee and fixed and floating charge Secured details: All monies due or to become due from the company, united breweries PLC, the wiltshire brewery property company or any other person to the chargee under the financing documents or any of them. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Persons entitled: Nestle UK Limited Classification: Rent deposit deed Secured details: £8,425.00 due or to become due from the company to the chargee. Particulars: The sum of £8,425 as security. See the mortgage charge document for full details. Outstanding |
14 September 1999 | Delivered on: 5 October 1999 Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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. Outstanding |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
---|---|
8 September 2017 | Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
3 June 2016 | Full accounts made up to 22 August 2015 (18 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
24 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
2 June 2004 | Return made up to 27/04/04; full list of members (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (9 pages) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | Director resigned (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
27 June 2002 | Full accounts made up to 18 August 2001 (15 pages) |
5 June 2002 | Return made up to 27/04/02; full list of members (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
11 February 2002 | Full accounts made up to 19 August 2000 (14 pages) |
29 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2000 | Auditor's resignation (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Return made up to 27/04/00; full list of members (8 pages) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
17 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 March 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
10 March 2000 | New director appointed (3 pages) |
18 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
5 October 1999 | Particulars of mortgage/charge (10 pages) |
1 October 1999 | Director resigned (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial est ate tingewick road buckingham bucks MK18 1AN (1 page) |
9 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
26 February 1999 | Secretary's particulars changed (1 page) |
29 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (15 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 27/04/97; no change of members
|
11 December 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Return made up to 27/04/96; full list of members (9 pages) |
18 March 1996 | Director resigned (1 page) |
6 December 1995 | Accounting reference date notified as 30/11 (1 page) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Particulars of mortgage/charge (8 pages) |
15 May 1995 | Particulars of mortgage/charge (8 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (8 pages) |
15 May 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Incorporation (44 pages) |