Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 19 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Paul Anthony Gibbons |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Turnpike Orchard Fosse Way Halford Shipston On Stour Warwickshire CV36 5BN |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Secretary Name | Paul Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Turnpike Orchard Fosse Way Halford Shipston On Stour Warwickshire CV36 5BN |
Director Name | Anita Bates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2002) |
Role | Managing Director |
Correspondence Address | 164 Main Street Alrewas Burton On Trent Staffordshire DE13 7ED |
Director Name | Mr Michael Carney Gray Hunter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadlands Road London N6 4AE |
Director Name | Gavin Andrew Petrie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Sands Barn High Chimneys Court Old Warwick Road Rowington Warwickshire CV35 7AA |
Director Name | Adrian Willetts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 April 2003) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Meadow Pedmore Stourbridge West Midlands DY9 0YY |
Director Name | Mark Alexander Lockley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgewood Gables The Holloway Rowney Green Worcestershire B48 7QA |
Secretary Name | Mark Alexander Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 4 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Director Name | Brian Edward William Pugh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 4 Bryn Melys Broadlands Bridgend CF31 5DN Wales |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.sc-retailcommunications.com |
---|
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2.2m at £1 | Sp Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Resolutions
|
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (1 page) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (8 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (8 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
15 April 2013 | Consolidation of shares on 18 March 2013 (5 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Consolidation of shares on 18 March 2013 (5 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (7 pages) |
5 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
5 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (9 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (9 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
29 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (11 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (11 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (11 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 August 2008 | Director appointed st ives PLC (2 pages) |
18 August 2008 | Director appointed st ives PLC (2 pages) |
14 August 2008 | Director appointed philip charles harris (2 pages) |
14 August 2008 | Director appointed philip charles harris (2 pages) |
8 August 2008 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
8 August 2008 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (12 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (12 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (12 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (12 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (12 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (12 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (12 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
18 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Location of register of members (1 page) |
16 November 2004 | Location of register of members (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Return made up to 31/03/04; full list of members; amend (5 pages) |
13 July 2004 | Return made up to 31/03/04; full list of members; amend (5 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
20 April 2004 | Return made up to 31/03/04; full list of members (4 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (4 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Location of register of members (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
8 July 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
8 July 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Return made up to 31/03/02; full list of members
|
22 April 2002 | Return made up to 31/03/02; full list of members
|
30 October 2001 | Conve 26/09/01 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Memorandum and Articles of Association (32 pages) |
30 October 2001 | Memorandum and Articles of Association (32 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Conve 26/09/01 (1 page) |
5 June 2001 | £ ic 2242555/2189613 04/05/01 £ sr [email protected]=52942 (1 page) |
5 June 2001 | £ ic 2242555/2189613 04/05/01 £ sr [email protected]=52942 (1 page) |
1 June 2001 | Full group accounts made up to 31 March 2001 (29 pages) |
1 June 2001 | Full group accounts made up to 31 March 2001 (29 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 8 merse road north moons moat redditch worcestershire B98 9HL (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Registered office changed on 24/05/01 from: 8 merse road north moons moat redditch worcestershire B98 9HL (1 page) |
24 May 2001 | Resolutions
|
10 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
19 January 2001 | Div 03/04/99 (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Nc inc already adjusted 03/04/99 (2 pages) |
19 January 2001 | Nc inc already adjusted 03/04/99 (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
19 January 2001 | Div 03/04/99 (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
30 June 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
30 June 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members
|
16 April 2000 | Return made up to 31/03/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Amending 882R [email protected] 030499 (2 pages) |
3 February 2000 | Amending 882R [email protected] 030499 (2 pages) |
14 December 1999 | Return made up to 09/12/99; full list of members
|
14 December 1999 | Return made up to 09/12/99; full list of members
|
3 August 1999 | Memorandum and Articles of Association (36 pages) |
3 August 1999 | Memorandum and Articles of Association (36 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 8 merse road moons moat north redditch worcestershire B98 9HL (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 8 merse road moons moat north redditch worcestershire B98 9HL (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Statement of affairs (401 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=52942 £ ic 1984810/2037752 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=168412 £ ic 2074141/2242553 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=168412 £ ic 2074141/2242553 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=528512 £ ic 1456298/1984810 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=36389 £ ic 2037752/2074141 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=528512 £ ic 1456298/1984810 (2 pages) |
2 June 1999 | Statement of affairs (401 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=52942 £ ic 1984810/2037752 (2 pages) |
2 June 1999 | Ad 03/04/99--------- £ si [email protected]=36389 £ ic 2037752/2074141 (2 pages) |
18 May 1999 | Ad 03/04/99--------- £ si [email protected]=954743 £ ic 501555/1456298 (2 pages) |
18 May 1999 | Ad 03/04/99--------- £ si [email protected]=501553 £ ic 2/501555 (2 pages) |
18 May 1999 | Ad 03/04/99--------- £ si [email protected]=501553 £ ic 2/501555 (2 pages) |
18 May 1999 | Ad 03/04/99--------- £ si [email protected]=954743 £ ic 501555/1456298 (2 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
20 April 1999 | Particulars of mortgage/charge (6 pages) |
20 April 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 February 1999 | Company name changed ingleby (1166) LIMITED\certificate issued on 23/02/99 (2 pages) |
23 February 1999 | Company name changed ingleby (1166) LIMITED\certificate issued on 23/02/99 (2 pages) |
23 December 1998 | Incorporation (19 pages) |
23 December 1998 | Incorporation (19 pages) |