Eastrea Whittlesey
Peterborough
PE7 2BD
Director Name | David Jeffrey Zulman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 05 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fircrest 95 Uphill Road Mill Hill London NW7 4QD |
Director Name | Arnold Norman Zulman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 22 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 February 2011) |
Role | Company Director |
Correspondence Address | 355 Musgrave Road Durban 4001 Foreign |
Director Name | Roderick Clive Sears Black |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 February 2011) |
Role | Company Director |
Correspondence Address | 1 Brockway East Tattenhall Chester Cheshire CH3 9EY Wales |
Director Name | Mr David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Secretary Name | Mr David Malcolm Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Director Name | Christopher Gerard Hutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 1998) |
Role | Accountant |
Correspondence Address | Rose Lawn 181 Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QG |
Secretary Name | Elaine Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | The Roost Woodford Road Great Addington Kettering Northamptonshire NN14 4BS |
Director Name | Peter Hartley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 November 1998) |
Role | Sales Director |
Correspondence Address | Field View Paddock Farm Lane Bodicote Banbury Oxfordshire OX15 4BT |
Director Name | Mario Giannotta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Managing Director |
Correspondence Address | Friars Stile Cross Lane Burton Lazars Melton Mowbray Leicestershire LE14 2UH |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2000) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr Peter Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Secretary Name | Mr Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Jonathan Zulman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 355 Musgrave Road Durban 4001 South Africa |
Director Name | Steven John Donohoe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 2 Mitchell Street Kettering Northamptonshire NN16 9HA |
Director Name | Sean Coffey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 4 Tarragon Way Exeter Street Bourne Lincolnshire PE10 9NA |
Director Name | Offshelf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | Geoffrey Paul Rowley Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,926,000 |
Gross Profit | £4,583,000 |
Net Worth | -£7,485,000 |
Cash | £1,000 |
Current Liabilities | £15,516,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
30 July 2008 | Administrator's progress report to 3 July 2008 (13 pages) |
30 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 July 2008 | Administrator's progress report to 3 July 2008 (13 pages) |
30 July 2008 | Administrator's progress report to 3 July 2008 (13 pages) |
30 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 July 2008 | Administrator's progress report to 22 July 2008 (13 pages) |
30 July 2008 | Administrator's progress report to 22 July 2008 (13 pages) |
5 March 2008 | Statement of affairs with form 2.14B (12 pages) |
5 March 2008 | Statement of affairs with form 2.14B (12 pages) |
28 February 2008 | Statement of administrator's proposal (41 pages) |
28 February 2008 | Statement of administrator's proposal (41 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
6 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
2 April 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 April 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (5 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (5 pages) |
23 May 2006 | Particulars of mortgage/charge (23 pages) |
23 May 2006 | Particulars of mortgage/charge (23 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
13 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 September 2004 | Return made up to 04/09/04; change of members (9 pages) |
14 September 2004 | Return made up to 04/09/04; change of members (9 pages) |
3 September 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
3 September 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
4 August 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members
|
7 October 2003 | Return made up to 04/09/03; full list of members (9 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 October 2002 | Return made up to 04/09/02; full list of members (12 pages) |
11 October 2002 | Return made up to 04/09/02; full list of members (12 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Conve 25/06/01 (1 page) |
5 September 2002 | Ad 18/07/02--------- £ si 850000@1=850000 £ ic 10046000/10896000 (2 pages) |
5 September 2002 | Memorandum and Articles of Association (20 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Nc inc already adjusted 18/07/02 (1 page) |
5 September 2002 | Nc inc already adjusted 18/07/02 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (20 pages) |
5 September 2002 | Memorandum and Articles of Association (20 pages) |
5 September 2002 | Conve 25/06/01 (1 page) |
5 September 2002 | Conve 18/07/02 (1 page) |
5 September 2002 | Memorandum and Articles of Association (20 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Conve 18/07/02 (1 page) |
5 September 2002 | Ad 18/07/02--------- £ si 850000@1=850000 £ ic 10046000/10896000 (2 pages) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
8 October 2001 | Return made up to 04/09/01; full list of members (11 pages) |
8 October 2001 | Return made up to 04/09/01; full list of members (11 pages) |
22 August 2001 | Ad 30/06/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
22 August 2001 | Statement of affairs (8 pages) |
22 August 2001 | £ ic 10046000/10010000 30/06/01 £ sr 36000@1=36000 (1 page) |
22 August 2001 | Statement of affairs (8 pages) |
22 August 2001 | Ad 30/06/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
22 August 2001 | £ ic 10046000/10010000 30/06/01 £ sr 36000@1=36000 (1 page) |
12 July 2001 | Statement of affairs (3 pages) |
12 July 2001 | Statement of affairs (3 pages) |
12 July 2001 | Ad 31/05/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages) |
12 July 2001 | Ad 31/03/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
12 July 2001 | Ad 31/05/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages) |
12 July 2001 | Ad 30/04/01--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages) |
12 July 2001 | Ad 31/03/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
12 July 2001 | Ad 30/04/01--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages) |
12 July 2001 | Statement of affairs (5 pages) |
12 July 2001 | Statement of affairs (4 pages) |
12 July 2001 | Statement of affairs (4 pages) |
12 July 2001 | Statement of affairs (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | £ ic 9974000/9938000 31/05/01 £ sr 36000@1=36000 (1 page) |
4 July 2001 | £ ic 10046000/10010000 30/04/01 £ sr 36000@1=36000 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | £ ic 10010000/9974000 31/03/01 £ sr 36000@1=36000 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | £ ic 10046000/10010000 30/04/01 £ sr 36000@1=36000 (1 page) |
4 July 2001 | £ ic 9974000/9938000 31/05/01 £ sr 36000@1=36000 (1 page) |
4 July 2001 | £ ic 10010000/9974000 31/03/01 £ sr 36000@1=36000 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
19 June 2001 | Full group accounts made up to 28 February 2001 (24 pages) |
19 June 2001 | Full group accounts made up to 28 February 2001 (24 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
15 March 2001 | £ ic 10046000/10010000 31/10/00 £ sr 36000@1=36000 (1 page) |
15 March 2001 | £ ic 10010000/9974000 31/01/01 £ sr 36000@1=36000 (1 page) |
15 March 2001 | Ad 28/02/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
15 March 2001 | £ ic 9974000/9938000 28/02/01 £ sr 36000@1=36000 (1 page) |
15 March 2001 | Ad 31/01/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages) |
15 March 2001 | £ ic 10046000/10010000 31/10/00 £ sr 36000@1=36000 (1 page) |
15 March 2001 | £ ic 10010000/9974000 31/01/01 £ sr 36000@1=36000 (1 page) |
15 March 2001 | Statement of affairs (3 pages) |
15 March 2001 | Ad 31/10/00--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages) |
15 March 2001 | Statement of affairs (3 pages) |
15 March 2001 | Ad 31/01/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages) |
15 March 2001 | Ad 28/02/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
15 March 2001 | Ad 31/10/00--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages) |
15 March 2001 | £ ic 9974000/9938000 28/02/01 £ sr 36000@1=36000 (1 page) |
8 February 2001 | Ad 31/12/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
8 February 2001 | Statement of affairs (3 pages) |
8 February 2001 | £ ic 10046000/10010000 31/12/00 £ sr 36000@1=36000 (1 page) |
8 February 2001 | Statement of affairs (3 pages) |
8 February 2001 | £ ic 10046000/10010000 31/12/00 £ sr 36000@1=36000 (1 page) |
8 February 2001 | Ad 31/12/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
2 January 2001 | Full group accounts made up to 29 February 2000 (25 pages) |
2 January 2001 | Full group accounts made up to 29 February 2000 (25 pages) |
4 December 2000 | Ad 27/09/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
4 December 2000 | £ ic 10046000/10010000 30/09/00 £ sr 36000@1=36000 (1 page) |
4 December 2000 | Ad 27/09/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages) |
4 December 2000 | Statement of affairs (3 pages) |
4 December 2000 | Statement of affairs (3 pages) |
4 December 2000 | £ ic 10046000/10010000 30/09/00 £ sr 36000@1=36000 (1 page) |
24 October 2000 | Return made up to 04/09/00; full list of members (10 pages) |
24 October 2000 | Return made up to 04/09/00; full list of members
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Statement of rights variation attached to shares (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Nc inc already adjusted 12/07/00 (1 page) |
8 August 2000 | Ad 12/07/00--------- £ si 1850000@1=1850000 £ ic 8196000/10046000 (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 12/07/00--------- £ si 500000@1=500000 £ ic 7696000/8196000 (2 pages) |
8 August 2000 | Nc inc already adjusted 12/07/00 (1 page) |
8 August 2000 | Ad 12/07/00--------- £ si 500000@1=500000 £ ic 7696000/8196000 (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
8 August 2000 | Ad 12/07/00--------- £ si 1850000@1=1850000 £ ic 8196000/10046000 (2 pages) |
8 August 2000 | Statement of rights variation attached to shares (1 page) |
8 August 2000 | Director resigned (1 page) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (13 pages) |
26 July 2000 | Particulars of mortgage/charge (13 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
12 November 1999 | Return made up to 04/09/99; full list of members (10 pages) |
12 November 1999 | Return made up to 04/09/99; full list of members
|
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (10 pages) |
18 August 1999 | Particulars of mortgage/charge (14 pages) |
18 August 1999 | Particulars of mortgage/charge (14 pages) |
18 August 1999 | Particulars of mortgage/charge (10 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
13 August 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
13 August 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
13 August 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Company name changed ashbury holdings LIMITED\certificate issued on 03/08/99 (2 pages) |
3 August 1999 | Company name changed ashbury holdings LIMITED\certificate issued on 03/08/99 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
16 December 1998 | Notice of assignment of name or new name to shares (1 page) |
16 December 1998 | Notice of assignment of name or new name to shares (1 page) |
15 December 1998 | Resolutions
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
7 October 1998 | Return made up to 04/09/98; full list of members (9 pages) |
7 October 1998 | Return made up to 04/09/98; full list of members (9 pages) |
4 August 1998 | Ad 21/07/98--------- £ si 1136000@1=1136000 £ ic 6560000/7696000 (2 pages) |
4 August 1998 | Conve 21/07/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 21/07/98--------- £ si 1136000@1=1136000 £ ic 6560000/7696000 (2 pages) |
4 August 1998 | £ nc 6576500/7716000 21/07/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 6576500/7716000 21/07/98 (1 page) |
4 August 1998 | Conve 21/07/98 (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | Director resigned (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 4320001/6320001 (2 pages) |
28 January 1998 | £ nc 10000/6576500 14/01/98 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 75000@1=75000 £ ic 6485000/6560000 (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 4320001/6320001 (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Ad 14/01/97--------- £ si 4320000@1=4320000 £ ic 1/4320001 (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 75000@1=75000 £ ic 6485000/6560000 (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 164999@1=164999 £ ic 6320001/6485000 (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 164999@1=164999 £ ic 6320001/6485000 (2 pages) |
28 January 1998 | Ad 14/01/97--------- £ si 4320000@1=4320000 £ ic 1/4320001 (2 pages) |
28 January 1998 | £ nc 10000/6576500 14/01/98 (1 page) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: churchill house regent road stoke on trent ST1 3RQ (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: churchill house regent road stoke on trent ST1 3RQ (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
15 January 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Company name changed offshelf 246 LTD\certificate issued on 17/12/97 (3 pages) |
17 December 1997 | Company name changed offshelf 246 LTD\certificate issued on 17/12/97 (3 pages) |
4 September 1997 | Incorporation (18 pages) |
4 September 1997 | Incorporation (18 pages) |