London
EC2V 7EX
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Secretary Name | Athanasia Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2002) |
Role | Chief Executive |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Secretary Name | Gillian Leigh Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 72 Bexley Street Windsor Berkshire SL4 5BX |
Secretary Name | John O`Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 1997) |
Role | Financial Controller |
Correspondence Address | 35a Court Farm Road Northolt Middlesex UB5 5HQ |
Secretary Name | Kenneth Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 72 Fountain Gardens Windsor Berkshire SL4 3SX |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2009) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Director Name | Mrs Ellen Poynton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | 10 Rosgill Drive Middleton Manchester Lancashire M24 4SQ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Ann Heaps |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 8 Oakwood Close Bury Lancashire BL8 1DD |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(12 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Lynn Fearn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmwood Drive Alfreton Derbyshire DE55 7QJ |
Director Name | Nicholas John Farmer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Andrew Anthony Edward Gee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83a Sutherland Avenue Biggin Hill Kent TN16 3HG |
Director Name | Pam Finnis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Michael Macintosh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £138,327,000 |
Net Worth | -£18,445,000 |
Current Liabilities | £2,274,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
29 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of William James Buchan as a director on 4 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of William James Buchan as a director on 4 April 2016 (2 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
30 December 2009 | Full accounts made up to 27 September 2009 (27 pages) |
30 December 2009 | Full accounts made up to 27 September 2009 (27 pages) |
24 December 2009 | Termination of appointment of Nicholas Farmer as a director (1 page) |
24 December 2009 | Termination of appointment of Nicholas Farmer as a director (1 page) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
23 December 2009 | Termination of appointment of Philip Whitaker as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Philip Whitaker as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
22 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
22 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Whitaker on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Whitaker on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (30 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (30 pages) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
28 April 2009 | Director appointed michael macintosh (2 pages) |
28 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Appointment terminated director pauline mckeever (1 page) |
24 April 2009 | Appointment terminated director pauline mckeever (1 page) |
17 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
8 January 2009 | Appointment terminated director andrew gee (1 page) |
8 January 2009 | Appointment terminated director andrew gee (1 page) |
15 December 2008 | Appointment terminated director ann heaps (1 page) |
15 December 2008 | Appointment terminated director ann heaps (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
1 September 2008 | Director's change of particulars / ellen haines / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / ellen haines / 01/09/2008 (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
6 June 2008 | Director appointed nicholas john farmer (3 pages) |
6 June 2008 | Appointment terminated director andrew murray (1 page) |
6 June 2008 | Director appointed nicholas john farmer (3 pages) |
6 June 2008 | Appointment terminated director andrew murray (1 page) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
3 June 2008 | Appointment terminated director nicholas farmer (1 page) |
3 June 2008 | Appointment terminated director nicholas farmer (1 page) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
27 February 2008 | Return made up to 07/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (7 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
15 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (18 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (18 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (18 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (18 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (18 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 29 March 2003 (18 pages) |
27 November 2003 | Full accounts made up to 29 March 2003 (18 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
13 February 2003 | Return made up to 07/02/03; full list of members
|
13 February 2003 | Return made up to 07/02/03; full list of members
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 30 March 2002 (17 pages) |
28 June 2002 | Full accounts made up to 30 March 2002 (17 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
28 February 2002 | Return made up to 07/02/02; full list of members
|
28 February 2002 | Return made up to 07/02/02; full list of members
|
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Full accounts made up to 25 March 2000 (14 pages) |
23 October 2001 | Full accounts made up to 25 March 2000 (14 pages) |
17 October 2001 | Return made up to 07/02/01; full list of members
|
17 October 2001 | Return made up to 07/02/01; full list of members
|
13 October 2001 | Particulars of mortgage/charge (7 pages) |
13 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (8 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (8 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Full accounts made up to 27 March 1999 (12 pages) |
29 November 2000 | Full accounts made up to 27 March 1999 (12 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Particulars of mortgage/charge (9 pages) |
20 October 1999 | Particulars of mortgage/charge (9 pages) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
4 September 1999 | Particulars of mortgage/charge (4 pages) |
4 September 1999 | Particulars of mortgage/charge (4 pages) |
4 September 1999 | Particulars of mortgage/charge (8 pages) |
4 September 1999 | Particulars of mortgage/charge (8 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (9 pages) |
14 July 1999 | Particulars of mortgage/charge (9 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
18 May 1999 | Particulars of mortgage/charge (7 pages) |
18 May 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Particulars of mortgage/charge (9 pages) |
14 May 1999 | Particulars of mortgage/charge (9 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 07/02/99; no change of members (6 pages) |
30 March 1999 | Return made up to 07/02/99; no change of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (7 pages) |
3 March 1999 | Particulars of mortgage/charge (7 pages) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Full accounts made up to 28 March 1998 (16 pages) |
25 November 1998 | Full accounts made up to 28 March 1998 (16 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (7 pages) |
19 November 1998 | Particulars of mortgage/charge (7 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (7 pages) |
3 October 1998 | Particulars of mortgage/charge (7 pages) |
3 October 1998 | Particulars of mortgage/charge (7 pages) |
3 October 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (7 pages) |
7 July 1998 | Particulars of mortgage/charge (7 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (7 pages) |
11 June 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
13 March 1998 | Particulars of mortgage/charge (7 pages) |
13 March 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 07/02/98; no change of members
|
20 February 1998 | Return made up to 07/02/98; no change of members
|
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (5 pages) |
6 January 1998 | Particulars of mortgage/charge (5 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (5 pages) |
13 November 1997 | Particulars of mortgage/charge (5 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (5 pages) |
23 July 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Particulars of mortgage/charge (8 pages) |
22 July 1997 | Particulars of mortgage/charge (8 pages) |
4 July 1997 | Particulars of mortgage/charge (5 pages) |
4 July 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (5 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (5 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (5 pages) |
20 May 1997 | Particulars of mortgage/charge (5 pages) |
16 May 1997 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 1997 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 1997 | Particulars of mortgage/charge (5 pages) |
3 May 1997 | Particulars of mortgage/charge (5 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1997 | Particulars of mortgage/charge (5 pages) |
23 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
21 April 1997 | Return made up to 07/02/97; full list of members
|
21 April 1997 | Return made up to 07/02/97; full list of members
|
19 April 1997 | Particulars of mortgage/charge (5 pages) |
19 April 1997 | Particulars of mortgage/charge (5 pages) |
19 April 1997 | Particulars of mortgage/charge (5 pages) |
19 April 1997 | Particulars of mortgage/charge (5 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (5 pages) |
6 March 1997 | Particulars of mortgage/charge (5 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
1 November 1996 | Particulars of mortgage/charge (5 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: claremont house 70-72 alma road windsor berkshire SL4 3EZ (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: claremont house 70-72 alma road windsor berkshire SL4 3EZ (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 June 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 April 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: coworth park house coworth park ascot berkshire SL5 7SF (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: coworth park house coworth park ascot berkshire SL5 7SF (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Nc inc already adjusted 26/03/96 (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Registered office changed on 31/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Registered office changed on 31/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Nc inc already adjusted 26/03/96 (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Resolutions
|
20 March 1996 | Company name changed legislator 1270 LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | Company name changed legislator 1270 LIMITED\certificate issued on 21/03/96 (2 pages) |
7 February 1996 | Incorporation (25 pages) |
7 February 1996 | Incorporation (25 pages) |