Pinchbeck
Spalding
Lincolnshire
PE11 3ZN
Director Name | Mr Mark Edward Lapping |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 March 2018) |
Role | President, Coveris Uk Food & Consumer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Glen Philip Harte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 March 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Michael Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grand Manor Drive Lytham St. Annes Lancashire FY8 4FY |
Director Name | Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladyacre Bamber Bridge Preston Lancashire PR5 6XN |
Secretary Name | Stephen Tony Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladyacre Bamber Bridge Preston Lancashire PR5 6XN |
Director Name | Mahmoud Riyad Atalla |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2011) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 43a Elizabeth Street Belgravia London SW1W 9PP |
Director Name | Paul Malcolm Toby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Foxglove Bank Royston Hertfordshire SG8 9TH |
Director Name | Mr Barry John Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Newby Wiske Northallerton North Yorkshire DL7 9EX |
Director Name | Mr Allen Mawby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2011) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Aylton Ledbury Herefordshire HR8 2QE Wales |
Director Name | William Greig |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Park Hereford HR1 1TF Wales |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 October 2008) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Mark James Finneran |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celebration Curtis Close Barton Upon Humber North Lincolnshire DN18 6LE |
Director Name | Mr John Durston |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2011) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | The Chimes Chantry Frome Somerset BA11 3LQ |
Director Name | Thomas Fox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Darren William Dean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD |
Secretary Name | Lee Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 20 Road One The Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3RD |
Director Name | Mr Mark Edward Lapping |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveris Flexibles Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN |
Website | brittontaco.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Bravo Bidco LTD 50.10% Ordinary |
---|---|
5k at £1 | Bravo Bidco LTD 49.90% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | -£6,312,000 |
Cash | £1,047,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2016 | Delivered on: 23 August 2016 Persons entitled: Goldman Sachs Bank Usa as Collateral Agent Classification: A registered charge Outstanding |
---|---|
8 November 2013 | Delivered on: 15 November 2013 Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 June 2011 | Delivered on: 8 June 2011 Satisfied on: 19 November 2013 Persons entitled: Investec Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever. 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. Fully Satisfied |
25 March 2009 | Delivered on: 31 March 2009 Satisfied on: 19 July 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest the excluded proceeds the relevant contracts the insurances the charged accounts and all monies see image for full details. Fully Satisfied |
25 February 2008 | Delivered on: 13 March 2008 Satisfied on: 27 May 2011 Persons entitled: Michael Clark, as Security Agent for the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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. Fully Satisfied |
25 February 2008 | Delivered on: 5 March 2008 Satisfied on: 27 May 2011 Persons entitled: Hsbc Investment Bank Holdings PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever 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 buildings fixtures fixed plant & machinery see image for full details. Fully Satisfied |
25 February 2008 | Delivered on: 1 March 2008 Satisfied on: 19 July 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 August 2017 | Removal of liquidator by court order (18 pages) |
10 August 2017 | Appointment of a voluntary liquidator (2 pages) |
10 August 2017 | Appointment of a voluntary liquidator (2 pages) |
10 August 2017 | Removal of liquidator by court order (18 pages) |
19 November 2016 | Satisfaction of charge 064732810007 in full (4 pages) |
19 November 2016 | Satisfaction of charge 064732810006 in full (4 pages) |
19 November 2016 | Satisfaction of charge 064732810006 in full (4 pages) |
19 November 2016 | Satisfaction of charge 064732810007 in full (4 pages) |
21 October 2016 | Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages) |
21 October 2016 | Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016 (2 pages) |
21 October 2016 | Register inspection address has been changed from 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages) |
21 October 2016 | Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages) |
21 October 2016 | Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016 (2 pages) |
21 October 2016 | Register inspection address has been changed from 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Appointment of a voluntary liquidator (2 pages) |
18 October 2016 | Declaration of solvency (3 pages) |
18 October 2016 | Appointment of a voluntary liquidator (2 pages) |
18 October 2016 | Declaration of solvency (3 pages) |
18 October 2016 | Resolutions
|
22 September 2016 | Appointment of Mr Glen Philip Harte as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Glen Philip Harte as a director on 22 September 2016 (2 pages) |
23 August 2016 | Registration of charge 064732810007, created on 18 August 2016 (74 pages) |
23 August 2016 | Registration of charge 064732810007, created on 18 August 2016 (74 pages) |
28 July 2016 | Appointment of Mr Mark Edward Lapping as a director on 25 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Mark Edward Lapping as a director on 25 July 2016 (2 pages) |
27 January 2016 | Registered office address changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3rd to Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3rd to Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Paul Malcolm Toby as a director on 30 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Paul Malcolm Toby as a director on 30 June 2015 (1 page) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 September 2014 | Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page) |
24 June 2014 | Appointment of Mr Mark Edward Lapping as a director (2 pages) |
24 June 2014 | Appointment of Mr Karl Bostock as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark Edward Lapping as a director (2 pages) |
24 June 2014 | Appointment of Mr Karl Bostock as a director (2 pages) |
30 May 2014 | Termination of appointment of Darren Dean as a director (1 page) |
30 May 2014 | Termination of appointment of Darren Dean as a director (1 page) |
31 January 2014 | Company name changed britton flexibles LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed britton flexibles LIMITED\certificate issued on 31/01/14
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 November 2013 | Satisfaction of charge 5 in full (4 pages) |
19 November 2013 | Satisfaction of charge 5 in full (4 pages) |
15 November 2013 | Registration of charge 064732810006 (95 pages) |
15 November 2013 | Registration of charge 064732810006 (95 pages) |
24 October 2013 | Secretary's details changed for Lee Rischardson on 24 October 2013 (1 page) |
24 October 2013 | Secretary's details changed for Lee Rischardson on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Lee David Richardson as a director (2 pages) |
24 October 2013 | Appointment of Mr Lee David Richardson as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Termination of appointment of Stephen Goodman as a secretary (1 page) |
18 April 2013 | Termination of appointment of Stephen Goodman as a secretary (1 page) |
18 April 2013 | Termination of appointment of Stephen Goodman as a director (1 page) |
18 April 2013 | Termination of appointment of Stephen Goodman as a director (1 page) |
11 April 2013 | Appointment of Darren William Dean as a director (3 pages) |
11 April 2013 | Appointment of Lee Rischardson as a secretary (3 pages) |
11 April 2013 | Appointment of Lee Rischardson as a secretary (3 pages) |
11 April 2013 | Appointment of Darren William Dean as a director (3 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
20 November 2012 | Termination of appointment of Mark Finneran as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Finneran as a director (1 page) |
1 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
1 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Termination of appointment of Thomas Fox as a director (1 page) |
16 January 2012 | Termination of appointment of Thomas Fox as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
10 January 2012 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
30 August 2011 | Termination of appointment of Michael Clark as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Clark as a director (1 page) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2011 | Appointment of Thomas Fox as a director (3 pages) |
19 July 2011 | Appointment of Thomas Fox as a director (3 pages) |
14 July 2011 | Termination of appointment of Allen Mawby as a director (1 page) |
14 July 2011 | Termination of appointment of John Durston as a director (1 page) |
14 July 2011 | Termination of appointment of William Greig as a director (1 page) |
14 July 2011 | Termination of appointment of Mahmoud Atalla as a director (1 page) |
14 July 2011 | Termination of appointment of Mahmoud Atalla as a director (1 page) |
14 July 2011 | Termination of appointment of Allen Mawby as a director (1 page) |
14 July 2011 | Termination of appointment of John Durston as a director (1 page) |
14 July 2011 | Termination of appointment of William Greig as a director (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (13 pages) |
12 January 2011 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
12 January 2011 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
1 March 2010 | Termination of appointment of Barry Turner as a director (1 page) |
1 March 2010 | Termination of appointment of Barry Turner as a director (1 page) |
20 January 2010 | Director's details changed for William Greig on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Durston on 15 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Mark Finneran on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mahmoud Riyad Atalla on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Durston on 15 January 2010 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for Paul Malcolm Toby on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Clark on 6 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Barry John Turner on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Clark on 6 November 2009 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Paul Malcolm Toby on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mark Finneran on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Barry John Turner on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Clark on 6 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mahmoud Riyad Atalla on 15 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for William Greig on 15 January 2010 (2 pages) |
14 November 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
14 November 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
7 April 2009 | Director's change of particulars / mark finneran / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / mark finneran / 07/04/2009 (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (8 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (8 pages) |
15 October 2008 | Appointment terminated director christopher gill (1 page) |
15 October 2008 | Appointment terminated director christopher gill (1 page) |
21 May 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
21 May 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
15 April 2008 | Statement of affairs (8 pages) |
15 April 2008 | Ad 25/02/08\gbp si 4709@1=4709\gbp ic 5291/10000\ (4 pages) |
15 April 2008 | Ad 25/02/08\gbp si 4709@1=4709\gbp ic 5291/10000\ (4 pages) |
15 April 2008 | Statement of affairs (8 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
10 March 2008 | Director appointed william greig (2 pages) |
10 March 2008 | Director appointed mark finneran (2 pages) |
10 March 2008 | Ad 25/02/08\gbp si 5290@1=5290\gbp ic 1/5291\ (2 pages) |
10 March 2008 | Director appointed mark finneran (2 pages) |
10 March 2008 | Nc inc already adjusted 25/02/08 (2 pages) |
10 March 2008 | Director appointed allen mawby (2 pages) |
10 March 2008 | Ad 25/02/08\gbp si 5290@1=5290\gbp ic 1/5291\ (2 pages) |
10 March 2008 | Director appointed mahmoud riyad atalla (2 pages) |
10 March 2008 | Director appointed barry john turner (2 pages) |
10 March 2008 | Director appointed paul malcolm toby (2 pages) |
10 March 2008 | Director appointed john durston (2 pages) |
10 March 2008 | Director appointed mahmoud riyad atalla (2 pages) |
10 March 2008 | Director appointed paul malcolm toby (2 pages) |
10 March 2008 | Director appointed christopher gill (2 pages) |
10 March 2008 | Nc inc already adjusted 25/02/08 (2 pages) |
10 March 2008 | Director appointed barry john turner (2 pages) |
10 March 2008 | Director appointed john durston (2 pages) |
10 March 2008 | Director appointed christopher gill (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed william greig (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed allen mawby (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 January 2008 | Incorporation (26 pages) |
15 January 2008 | Incorporation (26 pages) |