62-63 Cheapside
London
EC2V 6AX
Director Name | Mrs Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 February 2023(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Secretary Name | Allia Bond Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2024(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Management Suite The Trafford Centre Manchester M17 8AA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnholt Town Farm Lane Norley Warrington Cheshire WA6 8NH |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower View Lumb Carr Road Holcombe Lancashire BL8 4NN |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2011) |
Role | Chartered Suryeyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr James Gordon McKinnon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2016(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Aidan Whiteman De Brunner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | traffordcentre.co.uk |
---|
Registered Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
120.2m at £1 | Trafford Centre Holdings LTD 68.08% Preference B |
---|---|
200m at £0.1 | Intu Trafford Centre Group (Uk) LTD 19.26% Preference A |
22.4m at £1 | Trafford Centre Holdings LTD 12.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £99,100,000 |
Gross Profit | £84,400,000 |
Net Worth | £1,422,800,000 |
Cash | £36,700,000 |
Current Liabilities | £63,700,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
31 March 1998 | Delivered on: 6 April 1998 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage over rents Secured details: All money and liabilities whether actual or contingent which at the date of execution of the legal charge or at any time thereafter may be due owing or incurred from or by the company to the chargee as trustee for the institutions (as defined) and to the institutions on any account or in any manner whatsoever. Particulars: By way of assignment all right title and interest to and in the collection account the rent account and the project account please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1998 | Delivered on: 6 April 1998 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All money and liabilities whether actual or contingent which at the date of execution of the legal charge or at any time thereafter may be due owing or incurred from or by the company to the chargee as trustee for the institutions (as defined) and to the institutions on any account or in any manner whatsoever. Particulars: F/H land and building k/a land at dumplington trafford park greater manchester t/n GM645045. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage over rents Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest and benefit in and to the sub-rents the swap payments and all sums from time to time standing to the credit of each the collection account and the rent account. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge the whole of the company's undertaking property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited Lloyds Property Investment Company No.2 Limited W & G Lease Finance Limited Nws Property Investments Limited Classification: Mortgage over rents Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title interest and benefit in and to the sub-rent the swap payments and all sums from time to time standing to the credit of each of the collection account and the rent account. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Bank PLC Classification: Property mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage part of the land and buildings k/a land at dumplington trafford park greater manchester t/n GM645045 and the l/h mortgage property (as defined on form 395), fixed charge any lease of the mortgage properties pursuant to clause 3 of the option deed 9 july 1996, floating charge all the mortgage chattels. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 14 March 2000 Persons entitled: Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited Lloyds Property Investment Company No.2 Limited W & G Lease Finance Limited Nws Property Investments Limited Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited Classification: Property mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the "security documents" (as defined in the mortgage). Particulars: By way of legal mortgage the part of the land and buildings k/a land at dumplington trafford park greater manchester t/n GM645045 and the l/h property (as described on from 395) and all buildings fixtures (including trade fixtures) fixed plant and machinery on such property, fixed charge any lease of the mortgage properties granted pursuant to clause 3 of the option deed dated 9 july 1996, floating charge all the mortgaged chattels. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 6 April 1998 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee as trustee for the institutions and the institutions or any of them. Particulars: The whole of the company's undertaking and all it's property and assets present and future. Fully Satisfied |
13 December 1995 | Delivered on: 19 December 1995 Satisfied on: 14 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H trafford centre site a 119.64 hectare site or thereabouts located at dumlington trafford park greater manchester bounded by the M63 motorway, manchester ship canal barton dock road and parkway and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 March 2014 | Delivered on: 4 March 2014 Persons entitled: Deutsche Trustee Company Limited and Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
6 August 2003 | Delivered on: 23 August 2003 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: Supplemental security trust deed Secured details: All monies due or to become due from the obligors to the security trustee or a or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in to and under , the deed of understanding, the agreement for lease the development agreement and any other agreement. See the mortgage charge document for full details. Outstanding |
28 February 2000 | Delivered on: 13 March 2000 Persons entitled: Bankers Trustee Company Limited (The "Security Trustee") Classification: Security trust deed between the borrower,the parent,intermediate holdings,the issuer,the interest rate hedge provider,the account bank,the cash manager and the security trustee (each as defined) Secured details: All moneys and liabilities due or to become due to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (as defined) by the obligors (as defined) under the borrower facility agreements (as defined) and any relevant documents (as defined) under the security trust deed. Particulars: The f/h land and buildings k/a land at dumplington,trafford park,greater manchester.t/nos.GM785584 and GM549703 and all estates or interests in any other f/h or l/h property in england and wales now or hereafter belonging to it.an assignment of all the borrower's right title and interest in to and under the relevant documents to which it is a party including all rights to receive payment of any amounts which may become payable to it thereunder.. See the mortgage charge document for full details. Outstanding |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (51 pages) |
22 February 2023 | Appointment of Ms Ira Atanasova Panova as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Aidan Whiteman De Brunner as a director on 1 February 2023 (1 page) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
2 December 2021 | Full accounts made up to 31 December 2020 (39 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
13 April 2021 | Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages) |
13 April 2021 | Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 10 November 2020 (1 page) |
10 November 2020 | Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page) |
9 November 2020 | Change of details for The Trafford Centre Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 November 2020 | Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
14 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 August 2020 (1 page) |
30 July 2020 | Appointment of Mr Fraser James Pearce as a director on 24 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Robert Lee Allen as a director on 28 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Hugh Michael Ford as a director on 28 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page) |
24 April 2020 | Termination of appointment of Colin Flinn as a director on 15 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Kathryn Anne Grant as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Robert Lee Allen as a director on 15 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
3 January 2020 | Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr James Gordon Mckinnon on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Julian Nicholas Wilkinson on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 21 October 2019 (1 page) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2016 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page) |
4 March 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 March 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
4 March 2014 | Registration of charge 030809750013 (241 pages) |
4 March 2014 | Registration of charge 030809750013 (241 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
21 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
7 December 2011 | Appointment of Hugh Michael Ford as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
23 November 2011 | Appointment of Peter Weir as a director (2 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Appointment of Mr Martin David Ellis as a director (2 pages) |
11 November 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Appointment of Trevor Pereira as a director (2 pages) |
11 November 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (22 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (22 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 July 2011 | Director's details changed for Michael George Butterworth on 11 July 2011 (3 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 July 2011 | Director's details changed for Michael George Butterworth on 11 July 2011 (3 pages) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
30 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
30 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
30 March 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
30 March 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
15 February 2011 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
22 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
27 March 2008 | Director appointed steven underwood (3 pages) |
27 March 2008 | Director appointed steven underwood (3 pages) |
26 March 2008 | Director appointed mr neil lees (1 page) |
26 March 2008 | Director appointed mr neil lees (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
12 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Declaration of assistance for shares acquisition (27 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Declaration of assistance for shares acquisition (27 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
22 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
9 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 August 2003 | Particulars of mortgage/charge (35 pages) |
23 August 2003 | Particulars of mortgage/charge (35 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (12 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (12 pages) |
18 April 2000 | Certificate of reduction of issued capital (1 page) |
18 April 2000 | Certificate of reduction of issued capital (1 page) |
18 April 2000 | Reduction of iss capital and minute (oc) £ ic 400200000/ 176553167 (4 pages) |
18 April 2000 | Reduction of iss capital and minute (oc) £ ic 400200000/ 176553167 (4 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
16 March 2000 | Memorandum and Articles of Association (28 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Memorandum and Articles of Association (28 pages) |
16 March 2000 | Resolutions
|
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Particulars of mortgage/charge (52 pages) |
13 March 2000 | Particulars of mortgage/charge (52 pages) |
8 March 2000 | £ nc 345000000/400200000 23/02/00 (1 page) |
8 March 2000 | Particulars of contract relating to shares (4 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | £ nc 100/345000000 21/10/99 (1 page) |
8 March 2000 | £ nc 100/345000000 21/10/99 (1 page) |
8 March 2000 | Particulars of contract relating to shares (4 pages) |
8 March 2000 | £ nc 345000000/400200000 23/02/00 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Ad 23/02/00--------- £ si 55200000@1=55200000 £ ic 2/55200002 (2 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Ad 21/10/99--------- £ si 344999998@1=344999998 £ ic 55200002/400200000 (2 pages) |
8 March 2000 | Ad 21/10/99--------- £ si 344999998@1=344999998 £ ic 55200002/400200000 (2 pages) |
8 March 2000 | Ad 23/02/00--------- £ si 55200000@1=55200000 £ ic 2/55200002 (2 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
8 March 2000 | Particulars of contract relating to shares (3 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
29 July 1999 | Return made up to 18/07/99; full list of members (10 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Return made up to 18/07/98; full list of members (18 pages) |
6 August 1998 | Return made up to 18/07/98; full list of members (18 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
6 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Particulars of mortgage/charge (13 pages) |
6 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Particulars of mortgage/charge (8 pages) |
6 April 1998 | Particulars of mortgage/charge (13 pages) |
6 April 1998 | Particulars of mortgage/charge (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
27 August 1997 | Return made up to 18/07/97; full list of members (21 pages) |
27 August 1997 | Return made up to 18/07/97; full list of members (21 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 August 1996 | Return made up to 18/07/96; full list of members (21 pages) |
13 August 1996 | Return made up to 18/07/96; full list of members (21 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
19 December 1995 | Particulars of mortgage/charge (16 pages) |
19 December 1995 | Particulars of mortgage/charge (16 pages) |
4 September 1995 | Accounting reference date notified as 31/03 (1 page) |
4 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Incorporation (84 pages) |
18 July 1995 | Incorporation (84 pages) |