London
EC2R 5AA
Director Name | Mr Charles Richard Walker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 August 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Miss Cheryl Ann Lane |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 August 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Managing Director Property |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Jeffrey Nicholas Peers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2007) |
Role | Property Developer |
Correspondence Address | 58 St Albans Road Kingston Surrey KT2 5HH |
Director Name | Peter John Allwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2007) |
Role | General Manager |
Correspondence Address | Flat 9 264 Waterloo Road London SE1 8RP |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 4 Elias Place London SW8 1NN |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 May 2008) |
Role | Chief Operating Officer |
Correspondence Address | Flat 2 2 Minerva Street London E2 9EH |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2008) |
Role | Development Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alexander Graham Thomson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(3 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 2009) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr James David Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 506 East Block County Hall Apts Forum Magnum Square London SE1 7GN |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Eastcote Orpington BR6 0AU |
Director Name | Mr Graham Anthony Thomas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow HA2 0EE |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 July 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Warrington (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2014 | Delivered on: 2 July 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 19 December 2009 Persons entitled: Dominion Corporate Trustees Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company, the borrower and wgpl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at golden square t/n CH563135, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 November 2009 | Delivered on: 26 November 2009 Persons entitled: Dominion Corporate Trustees Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
5 November 2009 | Delivered on: 20 November 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company, the warrington retail limited partnership and warrington (general partner) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2007 | Delivered on: 13 October 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and each other obligor to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as golden square warrington,. See the mortgage charge document for full details. Outstanding |
4 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and each other obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at golden square, warrington, cheshire t/no's CH263127 and CH252964. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 052948780007 in full (1 page) |
19 April 2017 | Satisfaction of charge 052948780007 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 January 2016 | Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages) |
15 January 2016 | Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Registration of charge 052948780007 (21 pages) |
2 July 2014 | Registration of charge 052948780007 (21 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Appointment of Mark Boor as a director (2 pages) |
19 December 2013 | Termination of appointment of Anthony Brown as a director (1 page) |
19 December 2013 | Termination of appointment of Anthony Brown as a director (1 page) |
19 December 2013 | Appointment of Mark Boor as a director (2 pages) |
19 August 2013 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
19 August 2013 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Termination of appointment of Graham Thomas as a director (1 page) |
10 June 2013 | Termination of appointment of Graham Thomas as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Charles Walker as a director (2 pages) |
8 November 2011 | Appointment of Charles Walker as a director (2 pages) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Appointment of Graham Anthony Thomas as a director (2 pages) |
17 June 2010 | Appointment of Graham Anthony Thomas as a director (2 pages) |
15 June 2010 | Termination of appointment of James Scott as a director (1 page) |
15 June 2010 | Termination of appointment of James Scott as a director (1 page) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 May 2010 | Termination of appointment of William Hughes as a director (1 page) |
17 May 2010 | Termination of appointment of William Hughes as a director (1 page) |
17 May 2010 | Appointment of Andrew Banks as a director (2 pages) |
17 May 2010 | Appointment of Andrew Banks as a director (2 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
26 November 2009 | Duplicate mortgage certificatecharge no:3 (10 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
26 November 2009 | Duplicate mortgage certificatecharge no:3 (10 pages) |
24 November 2009 | Termination of appointment of Timothy Winslow as a director (1 page) |
24 November 2009 | Termination of appointment of Alexander Thomson as a director (1 page) |
24 November 2009 | Termination of appointment of Timothy Winslow as a director (1 page) |
24 November 2009 | Termination of appointment of Alexander Thomson as a director (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2009 | Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Gordon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Gordon on 14 October 2009 (2 pages) |
19 June 2009 | Director appointed anthony michael brown (2 pages) |
19 June 2009 | Director appointed anthony michael brown (2 pages) |
18 June 2009 | Appointment terminated director keith redshaw (1 page) |
18 June 2009 | Appointment terminated director keith redshaw (1 page) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
30 January 2009 | Director appointed james david scott (2 pages) |
30 January 2009 | Director appointed james david scott (2 pages) |
22 December 2008 | Appointment terminated director christopher darroch (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
22 December 2008 | Appointment terminated director christopher darroch (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
13 August 2008 | Director appointed helen christine gordon (2 pages) |
13 August 2008 | Director appointed helen christine gordon (2 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Director appointed keith redshaw (3 pages) |
9 June 2008 | Director appointed keith redshaw (3 pages) |
4 June 2008 | Appointment terminated director daniel labbad (1 page) |
4 June 2008 | Appointment terminated director daniel labbad (1 page) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Director appointed william hughes (2 pages) |
19 May 2008 | Director appointed william hughes (2 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (5 pages) |
9 January 2007 | New director appointed (5 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
17 February 2005 | Particulars of mortgage/charge (14 pages) |
17 February 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
23 November 2004 | Incorporation (17 pages) |
23 November 2004 | Incorporation (17 pages) |