London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 November 1995) |
Role | Dir Of Corp Services |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 November 1995) |
Role | Legal Dir |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 November 1995) |
Role | Legal Dir |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 1996) |
Role | Secretary |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Herries Hayhill Road Thorntonhall South Lanarkshire G74 5AN Scotland |
Director Name | Sharon Susan Powles |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Thurleycroft Common Lane, Mappleborough Green Studley Warwickshire B80 7DP |
Director Name | Christopher Robert Skelton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | Abbey Mill House 5 King Street Whalley Lancashire BB7 9SP |
Director Name | Mr Michael John Donovan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fletcher Grove Knowle Solihull West Midlands B93 0PG |
Director Name | Anthony Lennox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2001) |
Role | Editor |
Correspondence Address | Damson House Church Lane Croxton Stafford ST21 6PG |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Terence Ernest Morris |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2000) |
Role | Managing Director |
Correspondence Address | 14 Fox Hollow Eccleshall Staffordshire ST21 6SW |
Director Name | Timothy Nigel Dyke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 118 Chester Road North Sutton Coldfield West Midlands B73 6SL |
Director Name | Diane Louise Steed |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 8 Masefield Avenue Eaton Ford St Neots Cambridgeshire PE19 3LS |
Director Name | Mr Patrick Christopher Sexton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 59 Welford Road Sutton Coldfield West Midlands B73 5DP |
Director Name | Keith Graham Dye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | birminghammail.net |
---|---|
Telephone | 07 824086529 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.5m at £1 | Trinity Mirror Midlands LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
4 January 1996 | Delivered on: 19 January 1996 Satisfied on: 21 August 1996 Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined) Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs charges and expenses incurred by any lender in connection with its rights under the finance documents and any other documents securing such liabilities. 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 |
---|
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
5 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for T M Directors Limited on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for T M Directors Limited on 1 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
15 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
9 September 2002 | Return made up to 01/09/02; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 01/09/01; full list of members
|
11 January 2001 | Director resigned (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (6 pages) |
14 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
12 September 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director resigned (1 page) |
31 March 2000 | Resolutions
|
2 March 2000 | Director's particulars changed (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 3 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (11 pages) |
29 September 1999 | Return made up to 01/09/99; full list of members
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 28 December 1997 (16 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 03/09/98; full list of members (13 pages) |
19 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
16 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Nc inc already adjusted 15/12/97 (1 page) |
20 May 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director's particulars changed (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Nc inc already adjusted 15/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Ad 15/12/97--------- £ si 3500000@1=3500000 £ ic 62/3500062 (2 pages) |
2 January 1998 | Resolutions
|
26 September 1997 | Return made up to 03/09/97; no change of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 26 July 1996 (13 pages) |
13 June 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 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
3 April 1997 | Accounting reference date extended from 26/07/97 to 31/12/97 (1 page) |
10 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
24 February 1997 | New director appointed (2 pages) |
25 October 1996 | Return made up to 10/09/96; full list of members (6 pages) |
3 September 1996 | New secretary appointed;new director appointed (3 pages) |
30 August 1996 | Company name changed newsquest (midlands north) limit ed\certificate issued on 02/09/96 (2 pages) |
28 August 1996 | New director appointed (3 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
23 August 1996 | Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Resolutions
|
2 April 1996 | Company name changed rrn (midlands north) LIMITED\certificate issued on 03/04/96 (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
27 November 1995 | Ad 01/11/95--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
8 November 1995 | Company name changed selectloan LIMITED\certificate issued on 09/11/95 (4 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | New director appointed (16 pages) |
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | New director appointed (8 pages) |
20 September 1995 | Incorporation (12 pages) |