London
EC4R 9AD
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | Mr Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Eilean Rise Ellon Aberdeenshire AB41 9NF Scotland |
Director Name | Graham Harry Towell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2007) |
Role | Managing Director |
Correspondence Address | The Old Post Office Back Lane Allerthorpe York YO4 4RA |
Director Name | Norman Lewis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Sunsets Shore Road Ballakinnag Cronk Ballaugh Isle Of Man IM3 5AZ |
Director Name | Gary Lewis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Blue Pines Swaith Road Hensall Goole North Humberside DN14 0QH |
Secretary Name | Gary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Blue Pines Swaith Road Hensall Goole North Humberside DN14 0QH |
Director Name | Barry Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 May 2000) |
Role | Technical Director |
Correspondence Address | 12 North Street Normanton West Yorkshire WF6 1EG |
Secretary Name | Hilary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Mistal Cottage Dam Lane, Thorpe Willoughby Selby North Yorkshire YO8 9LU |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Website | interterminals.com |
---|---|
Telephone | 01737 778108 |
Telephone region | Redhill |
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Inter Terminals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Guarantee and debenture Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2001 | Delivered on: 13 March 2001 Satisfied on: 2 July 2003 Persons entitled: Simon Group PLC Classification: Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000 Secured details: All monies and liabilities at any time due owing or incurred by the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2001 | Delivered on: 13 March 2001 Satisfied on: 2 July 2003 Persons entitled: Lloyds Tsb Bank PLC (As Trustee (as Defined)) Classification: Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000 Secured details: All moneys and liabilities due or to become due to any beneficiary by the charging company on any account whatsoever and all moneys and liabilities due or to become due by any existing company, the further company or any relevant borrower to any beneficiary on any current or other account whatsoever (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 1999 | Delivered on: 8 December 1999 Satisfied on: 11 October 2000 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 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 |
21 December 1998 | Delivered on: 22 December 1998 Satisfied on: 11 October 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hensall garage weeland road hensall goole.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
---|---|
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2015 | Company name changed simon intermodal LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed simon intermodal LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
4 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
4 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
26 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
16 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
7 November 2001 | Company name changed norman lewis (holdings) LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed norman lewis (holdings) LIMITED\certificate issued on 07/11/01 (2 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
13 March 2001 | Particulars of mortgage/charge (12 pages) |
13 March 2001 | Particulars of mortgage/charge (12 pages) |
13 March 2001 | Particulars of mortgage/charge (9 pages) |
13 March 2001 | Particulars of mortgage/charge (9 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members
|
27 October 2000 | Return made up to 09/10/00; full list of members
|
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: hensall garage weeland road hensall goole east riding of yorkshire DN14 0QE (1 page) |
16 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: hensall garage weeland road hensall goole east riding of yorkshire DN14 0QE (1 page) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Full group accounts made up to 29 February 2000 (25 pages) |
14 August 2000 | Full group accounts made up to 29 February 2000 (25 pages) |
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
24 August 1999 | Full group accounts made up to 28 February 1999 (24 pages) |
24 August 1999 | Full group accounts made up to 28 February 1999 (24 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
9 April 1999 | Return made up to 09/10/98; full list of members (7 pages) |
9 April 1999 | Return made up to 09/10/98; full list of members (7 pages) |
29 March 1999 | Full group accounts made up to 28 February 1998 (23 pages) |
29 March 1999 | Full group accounts made up to 28 February 1998 (23 pages) |
15 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 09/10/97; full list of members; amend (7 pages) |
12 February 1998 | Return made up to 09/10/97; full list of members; amend (7 pages) |
11 February 1998 | Particulars of contract relating to shares (3 pages) |
11 February 1998 | Ad 01/07/97--------- £ si 7499@1 (2 pages) |
11 February 1998 | Ad 01/07/97--------- £ si 511499@1 (2 pages) |
11 February 1998 | Ad 01/07/97--------- £ si 511499@1 (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Ad 01/07/97--------- £ si 231000@1 (2 pages) |
11 February 1998 | Ad 01/07/97--------- £ si 231000@1 (2 pages) |
11 February 1998 | Particulars of contract relating to shares (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Particulars of contract relating to shares (4 pages) |
11 February 1998 | Particulars of contract relating to shares (3 pages) |
11 February 1998 | Particulars of contract relating to shares (3 pages) |
11 February 1998 | Ad 01/07/97--------- £ si 7499@1 (2 pages) |
11 February 1998 | Particulars of contract relating to shares (4 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
13 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
13 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
18 June 1997 | Company name changed burnhaven LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed burnhaven LIMITED\certificate issued on 19/06/97 (2 pages) |
16 June 1997 | £ nc 1000/750000 29/04/97 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: hensall garage hensall goole north humberside DN14 0QE (1 page) |
16 June 1997 | £ nc 1000/750000 29/04/97 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Registered office changed on 16/06/97 from: hensall garage hensall goole north humberside DN14 0QE (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
11 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
11 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 May 1997 | Location of register of directors' interests (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 4 aztec row berners road london N1 0PW (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (3 pages) |
7 May 1997 | Location of register of directors' interests (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (3 pages) |
7 May 1997 | Location of debenture register (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 4 aztec row berners road london N1 0PW (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Location of register of members (1 page) |
7 May 1997 | Location of debenture register (1 page) |
7 May 1997 | Location of register of members (1 page) |
9 October 1996 | Incorporation (23 pages) |
9 October 1996 | Incorporation (23 pages) |