Tunbridge Wells
Kent
TN4 0AJ
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 December 1995) |
Role | Deputy Co Secretary/Solicitor |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 December 1995) |
Role | Deputy Co Secretary/Solicitor |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(11 years after company formation) |
Appointment Duration | 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (21 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (21 pages) |
26 October 2015 | Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Colin David Elliot as a director on 29 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Colin David Elliot as a director on 29 September 2015 (2 pages) |
22 April 2015 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015 (2 pages) |
21 April 2015 | Statement of affairs with form 4.19 (6 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Statement of affairs with form 4.19 (6 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 August 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 12 June 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
2 March 2010 | Memorandum and Articles of Association (5 pages) |
2 March 2010 | Memorandum and Articles of Association (5 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
23 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | Full accounts made up to 24 September 2006 (13 pages) |
16 May 2007 | Full accounts made up to 24 September 2006 (13 pages) |
21 November 2006 | New director appointed (11 pages) |
21 November 2006 | New director appointed (9 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New director appointed (10 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (9 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (10 pages) |
21 November 2006 | New director appointed (11 pages) |
21 November 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 25 September 2005 (14 pages) |
28 July 2006 | Full accounts made up to 25 September 2005 (14 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 26 September 2004 (12 pages) |
3 August 2005 | Full accounts made up to 26 September 2004 (12 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
3 June 2005 | Location of register of members (1 page) |
3 June 2005 | Location of register of members (1 page) |
3 June 2005 | Location of register of members (1 page) |
3 June 2005 | Location of register of members (1 page) |
27 July 2004 | Full accounts made up to 28 September 2003 (15 pages) |
27 July 2004 | Full accounts made up to 28 September 2003 (15 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: china lane warrington cheshire WA4 6RT (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: china lane warrington cheshire WA4 6RT (1 page) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 29 September 2002 (24 pages) |
9 April 2003 | Full accounts made up to 29 September 2002 (24 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
1 August 2001 | Full accounts made up to 1 October 2000 (15 pages) |
1 August 2001 | Full accounts made up to 1 October 2000 (15 pages) |
1 August 2001 | Full accounts made up to 1 October 2000 (15 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 March 2001 | Company name changed tavern group LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed tavern group LIMITED\certificate issued on 13/03/01 (2 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: lyncastle road barley castle lane appleton thorn warrington cheshire WA4 4SN (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: lyncastle road barley castle lane appleton thorn warrington cheshire WA4 4SN (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
3 October 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
3 October 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
2 October 2000 | Company name changed precis (1359) LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed precis (1359) LIMITED\certificate issued on 02/10/00 (2 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
7 June 1999 | Return made up to 06/06/99; full list of members (10 pages) |
7 June 1999 | Return made up to 06/06/99; full list of members (10 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (8 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (8 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (8 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (8 pages) |
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
29 November 1996 | Resolutions
|
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
14 February 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1996 | New secretary appointed (4 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (3 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (3 pages) |
14 February 1996 | New secretary appointed (4 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | New director appointed (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
14 September 1995 | Statement of affairs (16 pages) |
14 September 1995 | Statement of affairs (16 pages) |
14 September 1995 | Ad 28/07/95--------- £ si 98@1 (2 pages) |
14 September 1995 | Ad 28/07/95--------- £ si 98@1 (2 pages) |
31 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Registered office changed on 10/08/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Resolutions
|
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Incorporation (16 pages) |
6 June 1995 | Incorporation (16 pages) |