London
SE1 9PG
Director Name | Mr Christopher James Rogers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Roy Hastings |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Simon Ward |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Robert Massie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Secretary Name | Raymond Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 37 Tomlinson Road Elsecar Barnsley South Yorkshire S74 8DH |
Secretary Name | Mrs Karen Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Paul Robert Proctor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2002) |
Role | Business Development Manager |
Correspondence Address | 113 Swallow Wood Road Sheffield South Yorkshire S26 4SU |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 31 January 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mrs Karen Massie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Daniel Steven Bumby |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2009(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 August 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr John Akings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Christopher Neil Muscroft |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Lee Eric Wragg |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Ryan John Connolly |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | James Alexander Yates |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Owen Emmett Hanley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Christopher McQueen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2023(27 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Website | www.highlanderuk.net |
---|---|
Telephone | 0114 2923800 |
Telephone region | Sheffield |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Richard Field 5.00% Ordinary |
---|---|
38 at £1 | Robert Massie 38.00% Ordinary |
37 at £1 | Karen Massie 37.00% Ordinary |
20 at £1 | Steven Mark Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,463,554 |
Gross Profit | £3,986,887 |
Net Worth | £1,213,266 |
Cash | £350,794 |
Current Liabilities | £2,817,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 March 2008 | Delivered on: 20 March 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 May 2007 | Delivered on: 17 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 shepcote office village shepcote lane shepcote sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2006 | Delivered on: 22 November 2006 Persons entitled: St Modwen Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 shepcote office village shepcote lane shepcote sheffield (phase 3). Outstanding |
19 October 1995 | Delivered on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Termination of appointment of Lee Eric Wragg as a director on 29 May 2020 (1 page) |
29 May 2020 | Full accounts made up to 31 August 2019 (23 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (22 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 March 2018 | Appointment of James Alexander Yates as a director on 10 March 2018 (2 pages) |
15 March 2018 | Full accounts made up to 31 August 2017 (21 pages) |
11 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Daniel Steven Bumby as a director on 13 August 2017 (1 page) |
11 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Daniel Steven Bumby as a director on 13 August 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
20 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
27 May 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
27 May 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
17 November 2015 | Appointment of Mr Ryan John Connolly as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Ryan John Connolly as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Lee Eric Wragg as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Lee Eric Wragg as a director on 16 November 2015 (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Sub-division of shares on 30 August 2015 (5 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Sub-division of shares on 30 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 May 2015 | Accounts for a medium company made up to 31 August 2014 (15 pages) |
20 May 2015 | Accounts for a medium company made up to 31 August 2014 (15 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 November 2013 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
21 November 2013 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
23 February 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
11 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Robert Massie on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Karen Massie on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Karen Massie on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Karen Massie on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Christopher Neil Muscroft on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard David Field on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Akings on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Massie on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Steven Mark Brown on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Daniel Steven Bumby on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Daniel Steven Bumby on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Akings on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Steven Mark Brown on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard David Field on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher Neil Muscroft on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Karen Massie on 30 March 2010 (2 pages) |
31 December 2009 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
31 December 2009 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
24 September 2009 | Director appointed mr daniel steven bumby (1 page) |
24 September 2009 | Director's change of particulars / robert massie / 07/09/2009 (1 page) |
24 September 2009 | Director appointed mr john akings (1 page) |
24 September 2009 | Director appointed mr christopher neil muscroft (1 page) |
24 September 2009 | Director appointed mr john akings (1 page) |
24 September 2009 | Director's change of particulars / steven brown / 07/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / robert massie / 07/09/2009 (1 page) |
24 September 2009 | Director appointed mr daniel steven bumby (1 page) |
24 September 2009 | Director's change of particulars / steven brown / 07/09/2009 (1 page) |
24 September 2009 | Director appointed mr christopher neil muscroft (1 page) |
2 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
26 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
26 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: systems house europa link sheffield airport buisness park sheffield south yorkshire S9 1XU (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: systems house europa link sheffield airport buisness park sheffield south yorkshire S9 1XU (1 page) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
6 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 1 September 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 1 September 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 1 September 2004 (7 pages) |
21 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
10 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
5 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members
|
29 August 2002 | Return made up to 15/08/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 353-355 glossop road sheffield S10 2HP (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 353-355 glossop road sheffield S10 2HP (1 page) |
17 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
17 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
19 September 2001 | Return made up to 15/08/01; full list of members
|
19 September 2001 | Return made up to 15/08/01; full list of members
|
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 August 1999 | Return made up to 15/08/99; no change of members
|
11 August 1999 | Return made up to 15/08/99; no change of members
|
15 April 1999 | Auditor's resignation (1 page) |
15 April 1999 | Auditor's resignation (1 page) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 January 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1998 | Return made up to 15/08/98; full list of members
|
15 December 1998 | Return made up to 15/08/98; full list of members
|
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
3 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
14 November 1996 | Return made up to 15/08/96; full list of members (6 pages) |
14 November 1996 | Return made up to 15/08/96; full list of members (6 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date notified as 01/09 (1 page) |
29 March 1996 | Accounting reference date notified as 01/09 (1 page) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 16 st john street london EC1M 4AY (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 16 st john street london EC1M 4AY (1 page) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
29 August 1995 | Company name changed lordhart LIMITED\certificate issued on 30/08/95 (2 pages) |
29 August 1995 | Company name changed lordhart LIMITED\certificate issued on 30/08/95 (2 pages) |
15 August 1995 | Incorporation (28 pages) |
15 August 1995 | Incorporation (28 pages) |