Chingford
London
E4 8BT
Director Name | Ronald Anthony Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Colin John Buffin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Investment Manager |
Correspondence Address | 5 Heathview Gardens Putney London SW15 3SZ |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Newspaper Manager |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Neal Moszkowski |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Investment Banker |
Correspondence Address | 7 Coulson Street London SW3 3NG |
Director Name | Rt H Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 April 2002) |
Role | Member Of Parliament |
Country of Residence | GBR |
Correspondence Address | 31 Napier Avenue London SW6 3PS |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Jacob Hendrik Vermeulen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Weesperzijde 28 Amsterdam 1091 Ec The Netherlands Foreign |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Hughes Lepic |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2002) |
Role | Banker |
Correspondence Address | 5 Rumbold Road London SW6 2JA |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2002 | Delivered on: 24 April 2002 Satisfied on: 4 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge over all assets and undertakings of the company; see form 395 for details. Fully Satisfied |
---|---|
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors (as defined) to the chargee under the terms of the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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 |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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 |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2020 | Termination of appointment of David John King as a director on 31 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Peter Mccall as a secretary on 31 December 2019 (1 page) |
8 April 2019 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages) |
4 April 2019 | Statement of affairs (10 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 December 2017 (16 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 September 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 11 September 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
13 May 2015 | Statement of capital on 13 May 2015
|
13 May 2015 | Statement of capital on 13 May 2015
|
13 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Statement by Directors (1 page) |
13 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
13 May 2015 | Statement by Directors (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Registered office address changed from Po Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Po Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
19 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Ad 12/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Ad 12/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (9 pages) |
24 April 2002 | Particulars of mortgage/charge (9 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 09/02/00; full list of members
|
6 March 2000 | Return made up to 09/02/00; full list of members
|
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
21 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 October 1998 | New director appointed (1 page) |
6 October 1998 | New director appointed (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
19 August 1998 | Resolutions
|
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
26 March 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 1998 | Company name changed ypg acquisitions LIMITED\certificate issued on 25/03/98 (2 pages) |
25 March 1998 | Company name changed ypg acquisitions LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (16 pages) |
12 February 1998 | Incorporation (16 pages) |