London
SW1P 4QP
Director Name | Mr Peter Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW10 4QP |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Secretary Name | James Alexander Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 days (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 17 Lonsdale Road London W4 1ND |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Mr James Alexander Rentoul |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hartington Road London W4 3TX |
Director Name | Ronald Charles Trenter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Lodge Warren Lane Cottered Buntingford SG9 9QS |
Director Name | Susan O'Brien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Benjamin Thomas Felton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | James William John Webber |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Scanes Charles Bentley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Michael John Brennan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr William James Albert Gerrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Rugby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 3 Whitehall Road Rugby Warwickshire CV21 3AE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | garnerinternational.com |
---|
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £0.002 | Norman Broadbent PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,063,000 |
Gross Profit | £4,993,000 |
Net Worth | -£652,000 |
Cash | £153,000 |
Current Liabilities | £4,757,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
---|---|
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
17 January 2008 | Delivered on: 2 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 November 2000 | Delivered on: 14 November 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
14 May 1998 | Delivered on: 26 May 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Outstanding |
25 November 1998 | Delivered on: 4 December 1998 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 123209 dated 5 june 1998 for the sum of £2,000,000 on the life assured of andrew charles garner with lutine assurance services limited together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
25 November 1998 | Delivered on: 4 December 1998 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
23 September 2020 | Satisfaction of charge 6 in full (1 page) |
---|---|
16 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages) |
10 March 2020 | Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 September 2019 | Registration of charge 033267630007, created on 30 August 2019 (25 pages) |
21 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 April 2018 | Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page) |
30 April 2018 | Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages) |
15 January 2018 | Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page) |
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
24 May 2016 | Satisfaction of charge 5 in full (2 pages) |
24 May 2016 | Satisfaction of charge 4 in full (1 page) |
24 May 2016 | Satisfaction of charge 5 in full (2 pages) |
24 May 2016 | Satisfaction of charge 1 in full (2 pages) |
24 May 2016 | Satisfaction of charge 4 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (2 pages) |
8 September 2015 | Appointment of Mr Scanes Charles Bentley as a director on 31 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Scanes Charles Bentley as a director on 31 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Susan O'brien as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Susan O'brien as a director on 31 August 2015 (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed garner international LTD.\certificate issued on 08/11/11
|
8 November 2011 | Company name changed garner international LTD.\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 July 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
5 July 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 June 2011 | Appointment of Mr Ben Felton as a director (2 pages) |
16 June 2011 | Appointment of Mr Ben Felton as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Susan O'brien on 3 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Susan O'brien on 3 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Susan O'brien on 3 August 2010 (2 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page) |
1 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members
|
19 August 2005 | Return made up to 04/08/05; full list of members
|
13 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
22 July 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
22 July 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
6 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 29 July 2000 (15 pages) |
2 August 2001 | Full accounts made up to 29 July 2000 (15 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
17 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
17 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
17 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
9 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
2 May 1999 | Return made up to 03/03/99; full list of members
|
2 May 1999 | Return made up to 03/03/99; full list of members
|
28 January 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
28 January 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/98 (1 page) |
7 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/98 (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Declaration of assistance for shares acquisition (13 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (13 pages) |
30 December 1998 | Resolutions
|
21 December 1998 | Accounting reference date extended from 31/03/98 to 31/07/99 (1 page) |
21 December 1998 | Accounting reference date extended from 31/03/98 to 31/07/99 (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
26 October 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 3 whitehall road warwicks rugby warwickshire CV21 3AE (1 page) |
17 June 1998 | Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 3 whitehall road warwicks rugby warwickshire CV21 3AE (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
30 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
30 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
9 March 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
9 March 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
13 May 1997 | Company name changed andrew garner LIMITED\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Company name changed andrew garner LIMITED\certificate issued on 14/05/97 (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Incorporation (13 pages) |
3 March 1997 | Incorporation (13 pages) |