Brentford
TW8 9BW
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(28 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Christopher Wynterbee-Robey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 23 Holland Park London W11 3TD |
Director Name | Dr Colin Michael Lucas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 October 1996) |
Role | Director Environmental Service |
Correspondence Address | Pantrhiwddulais Farm Talgarreg Llandysul Dyfed SA44 4XN Wales |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | John Aiken McKinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 08 May 1996) |
Role | Solicitor |
Correspondence Address | Mount Cottage South Street Great Chesterford Saffron Walden Essex CB10 1NW |
Director Name | Jeffrey Michael Iliffe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Director Name | Dr David Percival Hodgkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peppard Lane Henley On Thames Oxfordshire RG9 1NH |
Director Name | Mr Charles Jonathon Breese |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steane Grounds Farm Steane Brackley Northamptonshire NN13 5NP |
Director Name | Dr Robert Clive Charley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 73 Parc Castell Y Mynach Creigiau Cardiff South Glamorgan CF4 8NZ Wales |
Director Name | Mr Glen Donald Armstrong |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Poplars Farm Longden Shrewsbury Shropshire SY5 8EX Wales |
Director Name | Mr Rodney Aspinwall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyddyn Dauddwr Llansantffraid Powys SY22 6TG Wales |
Director Name | Paul Gaunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1998) |
Role | Consultant |
Correspondence Address | 90 Newmarket Road Norwich Norfolk NR2 2LB |
Secretary Name | Mr Richard Edward Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1999) |
Role | Solicitor |
Correspondence Address | 9 Ellery House 19 Chase Road London N14 4ER |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Director Name | Peter Graveson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | The Villa Stanmore Drive Haverbreaks Lancaster Lancashire LA1 5BL |
Secretary Name | Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Secretary Name | Jeffrey Michael Iliffe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2003) |
Role | Accountant |
Correspondence Address | Randalls 30 Greenhill Road Otford Sevenoaks Kent TN14 5RS |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirby Lane Melton Mowbray Leicestershire LE13 0BY |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2008) |
Role | Solicitor |
Correspondence Address | 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Peter Robert Mackellar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2014) |
Role | Water & Environment Manager Emea |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Graeme Ronald Dodd |
---|---|
Status | Resigned |
Appointed | 30 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 17 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2020(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2009) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | enviros.com |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.7m at £0.1 | Enviros Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,141,000 |
Cash | £6,000 |
Current Liabilities | £14,660,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 9 October 2009 Persons entitled: National Westminster 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 |
---|---|
4 September 2001 | Delivered on: 14 September 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 16 August 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined). 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 February 1999 | Delivered on: 26 February 1999 Satisfied on: 8 December 2001 Persons entitled: The Thames Fund Limited Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise. 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 |
28 June 1996 | Delivered on: 4 July 1996 Satisfied on: 5 January 2002 Persons entitled: Barclays 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 |
18 November 2020 | Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages) |
---|---|
18 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
1 October 2020 | Full accounts made up to 30 June 2019 (23 pages) |
1 October 2020 | Accounts for a dormant company made up to 30 June 2020 (15 pages) |
30 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Enviros Group Limited as a person with significant control on 30 May 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
30 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of David Ellis as a director on 26 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
8 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Nuala O'leary as a director on 26 April 2019 (2 pages) |
12 September 2018 | Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
22 May 2018 | Full accounts made up to 30 September 2017 (20 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Enviros Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Enviros Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page) |
28 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
18 March 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
7 January 2015 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page) |
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
16 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Auditor's resignation (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
27 March 2014 | Termination of appointment of Craig Wildermuth as a director (1 page) |
20 February 2014 | Full accounts made up to 23 June 2013 (14 pages) |
20 February 2014 | Full accounts made up to 23 June 2013 (14 pages) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2014 | Termination of appointment of John Palmer as a director (1 page) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 24 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 24 June 2012 (13 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Full accounts made up to 26 June 2011 (17 pages) |
14 February 2012 | Full accounts made up to 26 June 2011 (17 pages) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (18 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (18 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
11 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
6 November 2009 | Appointment of Mr John Powys Palmer as a director (2 pages) |
5 November 2009 | Appointment of Gregory William Shanahan as a director (2 pages) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
5 November 2009 | Appointment of Graeme Dodd as a secretary (1 page) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Gregory William Shanahan as a director (2 pages) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
5 November 2009 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Appointment of Craig Andrew Wildermuth as a director (2 pages) |
5 November 2009 | Appointment of Peter Mackellar as a director (2 pages) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Richard Adam as a director (1 page) |
2 November 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
2 November 2009 | Termination of appointment of Richard Adam as a director (1 page) |
2 November 2009 | Termination of appointment of John Mcdonough as a director (1 page) |
2 November 2009 | Termination of appointment of John Mcdonough as a director (1 page) |
27 October 2009 | Solvency statement dated 23/10/09 (1 page) |
27 October 2009 | Statement of capital on 27 October 2009
|
27 October 2009 | Statement by directors (1 page) |
27 October 2009 | Statement of capital on 27 October 2009
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Statement by directors (1 page) |
27 October 2009 | Solvency statement dated 23/10/09 (1 page) |
24 October 2009 | Termination of appointment of Peter Portlock as a director (1 page) |
24 October 2009 | Termination of appointment of Rodney Harris as a director (1 page) |
24 October 2009 | Termination of appointment of Thomas Kenny as a director (1 page) |
24 October 2009 | Termination of appointment of Thomas Kenny as a director (1 page) |
24 October 2009 | Termination of appointment of Peter Portlock as a director (1 page) |
24 October 2009 | Termination of appointment of Rodney Harris as a director (1 page) |
23 October 2009 | Termination of appointment of Am Nominees Limited as a director (1 page) |
23 October 2009 | Termination of appointment of Am Nominees Limited as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Sykes as a director (1 page) |
23 October 2009 | Termination of appointment of Lee Mills as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Sykes as a director (1 page) |
23 October 2009 | Termination of appointment of Lee Mills as a director (1 page) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
23 February 2009 | Director appointed richard sykes (1 page) |
23 February 2009 | Director appointed richard sykes (1 page) |
12 January 2009 | Return made up to 26/06/08; full list of members (5 pages) |
12 January 2009 | Return made up to 26/06/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page) |
8 January 2009 | Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page) |
3 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 July 2008 | Auditor's resignation (3 pages) |
17 July 2008 | Auditor's resignation (3 pages) |
11 June 2008 | Director appointed dr peter charles portlock (2 pages) |
11 June 2008 | Appointment terminated director valerie michie (1 page) |
11 June 2008 | Appointment terminated director valerie michie (1 page) |
11 June 2008 | Director appointed dr peter charles portlock (2 pages) |
6 June 2008 | Director appointed rodney hewer harris (2 pages) |
6 June 2008 | Director appointed roger william robinson (2 pages) |
6 June 2008 | Director appointed lee james mills (2 pages) |
6 June 2008 | Director appointed rodney hewer harris (2 pages) |
6 June 2008 | Director appointed john mcdonough (2 pages) |
6 June 2008 | Director appointed roger william robinson (2 pages) |
6 June 2008 | Director appointed john mcdonough (2 pages) |
6 June 2008 | Director appointed richard john adam (2 pages) |
6 June 2008 | Director appointed thomas donald kenny (2 pages) |
6 June 2008 | Director appointed richard john adam (2 pages) |
6 June 2008 | Director appointed thomas donald kenny (2 pages) |
6 June 2008 | Director appointed lee james mills (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page) |
17 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
17 March 2008 | Appointment terminated secretary claudia goodman (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
14 March 2008 | Secretary appointed alison margaret shepley (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (30 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambourne, cambridge cambridgeshire CB3 6DP (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambourne, cambridge cambridgeshire CB3 6DP (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New director appointed (30 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members
|
20 July 2005 | Return made up to 26/06/05; full list of members
|
14 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 August 2004 | Return made up to 26/06/04; full list of members
|
9 August 2004 | Return made up to 26/06/04; full list of members
|
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | Return made up to 26/06/03; full list of members
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (3 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
6 September 2002 | Return made up to 26/06/02; change of members
|
6 September 2002 | Return made up to 26/06/02; change of members
|
10 April 2002 | Auditor's resignation (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
24 January 2002 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
24 January 2002 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 September 2001 | Particulars of mortgage/charge (23 pages) |
14 September 2001 | Particulars of mortgage/charge (23 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members
|
30 July 2001 | Return made up to 26/06/01; full list of members
|
19 July 2001 | Ad 13/07/01--------- £ si [email protected]=30504 £ ic 640595/671099 (2 pages) |
19 July 2001 | Ad 05/06/01--------- £ si [email protected]=5811 £ ic 634784/640595 (2 pages) |
19 July 2001 | Ad 05/06/01--------- £ si [email protected]=5811 £ ic 634784/640595 (2 pages) |
19 July 2001 | Ad 13/07/01--------- £ si [email protected]=30504 £ ic 640595/671099 (2 pages) |
5 July 2001 | Particulars of mortgage/charge (24 pages) |
5 July 2001 | Particulars of mortgage/charge (24 pages) |
11 June 2001 | Ad 18/05/00--------- £ si [email protected] (2 pages) |
11 June 2001 | £ sr [email protected] 18/05/00 (1 page) |
11 June 2001 | £ sr [email protected] 18/05/00 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Ad 18/05/00--------- £ si [email protected] (2 pages) |
25 May 2001 | Ad 25/08/98--------- £ si [email protected] (8 pages) |
25 May 2001 | Ad 25/08/98--------- £ si [email protected] (8 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (34 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (34 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page) |
18 July 2000 | Return made up to 26/06/00; change of members
|
18 July 2000 | Return made up to 26/06/00; change of members
|
11 July 2000 | Full group accounts made up to 31 December 1998 (43 pages) |
11 July 2000 | Full group accounts made up to 31 December 1998 (43 pages) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Location of register of members (1 page) |
29 December 1999 | New director appointed (7 pages) |
29 December 1999 | New director appointed (7 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
2 July 1999 | Ad 20/11/98--------- £ si [email protected] (2 pages) |
2 July 1999 | Statement of affairs (68 pages) |
2 July 1999 | Ad 20/11/98--------- £ si [email protected] (2 pages) |
2 July 1999 | Statement of affairs (68 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (11 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (11 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
23 March 1999 | Full group accounts made up to 31 December 1997 (43 pages) |
23 March 1999 | Full group accounts made up to 31 December 1997 (43 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (12 pages) |
26 February 1999 | Particulars of mortgage/charge (12 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
29 October 1998 | Ad 12/10/98--------- £ si [email protected]=625 £ ic 624159/624784 (2 pages) |
29 October 1998 | Ad 12/10/98--------- £ si [email protected]=625 £ ic 624159/624784 (2 pages) |
9 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 October 1998 | Statement of affairs (94 pages) |
2 October 1998 | Statement of affairs (94 pages) |
2 October 1998 | Ad 31/07/98--------- £ si [email protected]=23333 £ ic 600826/624159 (6 pages) |
2 October 1998 | Ad 31/07/98--------- £ si [email protected]=23333 £ ic 600826/624159 (6 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 26/06/98; full list of members (21 pages) |
17 August 1998 | Ad 23/12/97-26/06/98 £ si [email protected] (5 pages) |
17 August 1998 | Return made up to 26/06/98; full list of members (21 pages) |
17 August 1998 | Ad 23/12/97-26/06/98 £ si [email protected] (5 pages) |
11 June 1998 | £ ic 522401/518331 18/05/98 £ sr [email protected]=4070 (1 page) |
11 June 1998 | £ ic 522401/518331 18/05/98 £ sr [email protected]=4070 (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
22 April 1998 | Ad 02/04/98--------- £ si [email protected]=500 £ ic 521901/522401 (2 pages) |
22 April 1998 | Ad 02/04/98--------- £ si [email protected]=500 £ ic 521901/522401 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Declaration of shares redemption:auditor's report (7 pages) |
7 April 1998 | Declaration of shares redemption:auditor's report (7 pages) |
7 April 1998 | Ad 27/03/98--------- £ si [email protected]=5000 £ ic 516901/521901 (2 pages) |
7 April 1998 | Ad 27/03/98--------- £ si [email protected]=5000 £ ic 516901/521901 (2 pages) |
10 March 1998 | Ad 24/02/98--------- £ si [email protected]=125000 £ ic 391901/516901 (2 pages) |
10 March 1998 | Ad 24/02/98--------- £ si [email protected]=125000 £ ic 391901/516901 (2 pages) |
19 February 1998 | Ad 18/12/97--------- £ si [email protected] £ ic 391901/391901 (2 pages) |
19 February 1998 | Ad 18/12/97--------- £ si [email protected] £ ic 391901/391901 (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
16 December 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
16 December 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
18 November 1997 | Statement of affairs (6 pages) |
18 November 1997 | Ad 01/10/97--------- £ si [email protected]=11766 £ ic 380135/391901 (2 pages) |
18 November 1997 | Ad 01/10/97--------- £ si [email protected]=11766 £ ic 380135/391901 (2 pages) |
18 November 1997 | Statement of affairs (6 pages) |
21 October 1997 | Ad 29/06/96--------- £ si [email protected] (2 pages) |
21 October 1997 | Particulars of contract relating to shares (4 pages) |
21 October 1997 | Ad 29/06/96--------- £ si [email protected] (2 pages) |
21 October 1997 | Particulars of contract relating to shares (4 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 July 1997 | Return made up to 26/06/97; change of members
|
20 July 1997 | Return made up to 26/06/97; change of members
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
27 May 1997 | Ad 08/05/97--------- £ si [email protected]=54274 £ ic 325861/380135 (2 pages) |
27 May 1997 | Ad 08/05/97--------- £ si [email protected]=54274 £ ic 325861/380135 (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: enviros house south lake drive imperial park celtic lakes newport gwent NP1 9UH (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: enviros house south lake drive imperial park celtic lakes newport gwent NP1 9UH (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
22 April 1997 | Ad 30/01/97--------- £ si [email protected]=135 £ ic 325726/325861 (2 pages) |
22 April 1997 | Ad 02/01/97--------- £ si [email protected]=6784 £ ic 318942/325726 (2 pages) |
22 April 1997 | Ad 16/05/96--------- £ si [email protected] (3 pages) |
22 April 1997 | Ad 30/01/97--------- £ si [email protected]=135 £ ic 325726/325861 (2 pages) |
22 April 1997 | Ad 16/05/96--------- £ si [email protected] (3 pages) |
22 April 1997 | Ad 02/01/97--------- £ si [email protected]=6784 £ ic 318942/325726 (2 pages) |
21 April 1997 | Ad 29/06/96--------- £ si [email protected] (2 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
21 April 1997 | Ad 29/06/96--------- £ si [email protected] (2 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 29/06/96--------- £ si [email protected]=4070 £ ic 314872/318942 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Location of register of members (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Ad 29/06/96--------- £ si [email protected]=4070 £ ic 314872/318942 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Location of register of members (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
25 March 1997 | Statement of affairs (170 pages) |
25 March 1997 | Ad 24/02/97--------- £ si [email protected] (12 pages) |
25 March 1997 | Statement of affairs (170 pages) |
25 March 1997 | Ad 24/02/97--------- £ si [email protected] (12 pages) |
13 March 1997 | Ad 24/02/97--------- £ si [email protected]=73037 £ ic 241835/314872 (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Ad 24/02/97--------- £ si [email protected]=73037 £ ic 241835/314872 (2 pages) |
13 March 1997 | Memorandum and Articles of Association (40 pages) |
13 March 1997 | Statement of affairs (95 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Memorandum and Articles of Association (40 pages) |
13 March 1997 | Ad 05/02/97--------- £ si [email protected] (2 pages) |
13 March 1997 | Statement of affairs (95 pages) |
13 March 1997 | Ad 05/02/97--------- £ si [email protected] (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
3 March 1997 | Ad 05/02/97--------- £ si [email protected]=5088 £ ic 236747/241835 (2 pages) |
3 March 1997 | Ad 05/02/97--------- £ si [email protected]=5088 £ ic 236747/241835 (2 pages) |
25 February 1997 | Ad 08/10/96--------- £ si [email protected]=19674 £ ic 217073/236747 (2 pages) |
25 February 1997 | Ad 08/10/96--------- £ si [email protected]=19674 £ ic 217073/236747 (2 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 October 1996 | New director appointed (3 pages) |
21 October 1996 | New director appointed (3 pages) |
10 October 1996 | Location of register of members (1 page) |
10 October 1996 | Location of register of members (1 page) |
2 October 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
2 October 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
19 September 1996 | Return made up to 26/06/96; full list of members
|
19 September 1996 | Return made up to 26/06/96; full list of members
|
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
1 May 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 May 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 27/10/95--------- £ si 98@1=98 £ ic 8/106 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 27/10/95--------- £ si 98@1=98 £ ic 8/106 (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Ad 05/01/96--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 05/01/96--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | £ nc 100/5000000 27/10/95 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | £ nc 100/5000000 27/10/95 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Resolutions
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 3 colmore circus birmingham west midlands B4 6BH (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: 3 colmore circus birmingham west midlands B4 6BH (1 page) |
28 September 1995 | Company name changed memorabilia LIMITED\certificate issued on 29/09/95 (4 pages) |
28 September 1995 | Company name changed memorabilia LIMITED\certificate issued on 29/09/95 (4 pages) |
26 June 1995 | Incorporation (34 pages) |
26 June 1995 | Incorporation (34 pages) |