South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Jeffrey Alan Anspach |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacre Station Road Wistow North Yorkshire YO8 3UZ |
Director Name | Mr James Patrick Walsh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Foston York North Yorkshire YO60 7QB |
Director Name | Mr James Justin Crawfurd-Porter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grainbeck Manor Ripon Road Killinghall Harrogate North Yorkshire HG3 2AX |
Secretary Name | Jeffrey Alan Anspach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacre Station Road Wistow North Yorkshire YO8 3UZ |
Director Name | Mrs Alison Jane Woodfine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2008) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | 11 Scarthingwell Park Barkston Ash Tadcaster North Yorkshire LS24 9PG |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 75 The Moorlands Coleorton Coalville Leicestershire LE67 8GG |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr John Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 2 Errington Way Tostock Bury St Edmund IP30 9PZ |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Head Of Snpc Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.commer.co.uk |
---|---|
Telephone | 01937 833311 |
Telephone region | Wetherby |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
3m at £1 | Scottish & Newcastle Property 3 LTD 99.97% Preference |
---|---|
1000 at £1 | Scottish & Newcastle Property 3 LTD 0.03% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Statement by directors (3 pages) |
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Solvency statement dated 03/11/14 (4 pages) |
14 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement by directors (3 pages) |
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Solvency statement dated 03/11/14 (4 pages) |
14 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
9 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Director's details changed for Mr Christopher John Moore on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher John Moore on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Director's details changed for Mr Christopher John Moore on 3 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 March 2014 (1 page) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 February 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Christopher John Moore on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Christopher John Moore on 26 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Accounts made up to 30 June 2012 (5 pages) |
15 February 2013 | Accounts made up to 30 June 2012 (5 pages) |
4 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts made up to 30 June 2011 (10 pages) |
10 February 2012 | Accounts made up to 30 June 2011 (10 pages) |
31 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
31 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Christopher John Moore on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Christopher John Moore on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Donald Calum Macintyre on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Christopher John Moore on 8 April 2011 (2 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
21 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
17 April 2009 | Director appointed mr christopher john moore (1 page) |
17 April 2009 | Appointment terminated director john mackerron (1 page) |
17 April 2009 | Appointment terminated director john mackerron (1 page) |
17 April 2009 | Director appointed mr christopher john moore (1 page) |
5 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
4 March 2009 | Appointment terminated director john draper (1 page) |
4 March 2009 | Appointment terminated director john draper (1 page) |
4 March 2009 | Appointment terminated secretary simon aves (1 page) |
4 March 2009 | Appointment terminated secretary simon aves (1 page) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 58 charges (7 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 58 charges (7 pages) |
11 April 2008 | Appointment terminated director philip butler (1 page) |
11 April 2008 | Appointment terminated director jeff anspach (1 page) |
11 April 2008 | Director appointed mr john patrick draper (1 page) |
11 April 2008 | Appointment terminated secretary jeff anspach (1 page) |
11 April 2008 | Appointment terminated director alison woodfine (1 page) |
11 April 2008 | Director appointed mr john charles alexander mackerron (1 page) |
11 April 2008 | Secretary appointed mr mark stevens (1 page) |
11 April 2008 | Appointment terminated director jeff anspach (1 page) |
11 April 2008 | Appointment terminated secretary jeff anspach (1 page) |
11 April 2008 | Appointment terminated director philip butler (1 page) |
11 April 2008 | Appointment terminated director james walsh (1 page) |
11 April 2008 | Appointment terminated director james crawfurd-porter (1 page) |
11 April 2008 | Company name changed tadcaster pub company LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Director appointed mr william john julian crawshay (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
11 April 2008 | Director appointed mr william john julian crawshay (1 page) |
11 April 2008 | Director appointed mr john patrick draper (1 page) |
11 April 2008 | Director appointed mr john charles alexander mackerron (1 page) |
11 April 2008 | Secretary appointed mr mark stevens (1 page) |
11 April 2008 | Appointment terminated director james walsh (1 page) |
11 April 2008 | Company name changed tadcaster pub company LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Appointment terminated director alison woodfine (1 page) |
11 April 2008 | Appointment terminated director james crawfurd-porter (1 page) |
21 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
18 October 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | (6 pages) |
24 July 2007 | (6 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | (7 pages) |
11 September 2006 | (7 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members (4 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 20/02/06; full list of members (4 pages) |
3 April 2006 | Director's particulars changed (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | (8 pages) |
4 November 2005 | (8 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
17 June 2005 | Particulars of mortgage/charge (6 pages) |
17 June 2005 | Particulars of mortgage/charge (6 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
18 January 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
18 January 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | (8 pages) |
7 October 2004 | (8 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 (3 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 (3 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
9 October 2003 | (7 pages) |
9 October 2003 | (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
11 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Ad 23/12/02--------- £ si 3000998@1=3000998 £ ic 1/3000999 (2 pages) |
5 February 2003 | Ad 23/12/02--------- £ si 3000998@1=3000998 £ ic 1/3000999 (2 pages) |
5 February 2003 | Conve 23/12/02 (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | Conve 23/12/02 (1 page) |
5 February 2003 | Resolutions
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
16 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | Incorporation (19 pages) |
20 February 2002 | Incorporation (19 pages) |