Tonge Melbourne
Derby
Derbyshire
DE73 8BD
Director Name | James Roy Barber |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 72 Wensleydale Road Long Eaton Nottingham Nottinghamshire NG10 3HJ |
Director Name | Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1995) |
Role | Group Financial Controller |
Correspondence Address | 8 Underhill Close Maidenhead Berkshire SL6 4DS |
Director Name | David Topliss |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1996) |
Role | Sales Manager/Director |
Correspondence Address | 13 Paddocks View Eaton Grange Long Eaton Nottingham NG10 3QF |
Director Name | John Durant |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 20 Swinfen Broun Road Lichfield Staffordshire WS13 7AP |
Director Name | Dennis Ambrose Neill |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 1993) |
Role | Retired |
Correspondence Address | 43 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Director Name | David John Keeling German |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1995) |
Role | Chairman |
Correspondence Address | Brocton Lodge Stafford ST17 0UD |
Secretary Name | Brian Joseph Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 9 Reigate Drive Attenborough Nottinghamshire NG9 6AX |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Mr Jeremy Alan Kemsley-Pein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1993(90 years, 12 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 07 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newbold House 4 Chapel Lane Clipston Market Harborough Leicestershire LE16 9RL |
Secretary Name | Paul Douglas McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 19 The Lea Kibworth Beauchamp Leicester Leicestershire LE8 0SE |
Director Name | Mr Paul Douglas McGreevy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(92 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 16 January 2024) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Leconfield Road Loughborough Leicestershire LE11 3SQ |
Director Name | Mr Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 1995(92 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenswell Farm Farm House Harnham Lane Withington Cheltenham Gloucestershire GL54 4DD Wales |
Director Name | Mr Andrew Edward Cowen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(92 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Louise Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(96 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 11 Copper Beeches Ripley Derbyshire DE5 3ED |
Director Name | Mr Peter Allen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | Greenacres Millington Green Ashbourne Derbyshire DE6 3FL |
Director Name | Mr Graham Robert Davies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Tolcarne Glapthorn Oundle Peterborough Cambridgeshire PE8 5BE |
Director Name | Keith Andrew Edwards |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(98 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2005) |
Role | Operations Director |
Correspondence Address | 18 Ashfield Road Kenilworth Warwickshire CV8 2BE |
Secretary Name | Mrs Caroline Anne Kemsley-Pein |
---|---|
Status | Resigned |
Appointed | 25 January 2010(107 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | Newbold House Chapel Lane Clipston Market Harborough Leicestershire LE16 9RL |
Website | www.concordeholdings.com |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21.9k at £1 | David Harper Knight & Shareholder Name Missing 8.10% Ordinary |
---|---|
133.2k at £1 | Jeremy Alan Kemsley-pein 49.28% Ordinary |
12.3k at £1 | Mrs Jennifer Anne Knight 4.54% Ordinary |
11.5k at £1 | Paul Douglas Mcgreevy 4.24% Ordinary A |
7k at £1 | Caroline Kemsley-pein 2.59% Ordinary |
42.3k at £1 | Mr Christopher Stuart Knight 15.65% Ordinary |
31.7k at £1 | Adeline Mary Knight & Shareholder Name Missing 11.72% Ordinary |
4.2k at £1 | Miss Helen Newton Husbands 1.57% Ordinary |
1.8k at £1 | Verity Helen Mary Knight 0.68% Ordinary |
1.8k at £1 | Zoe Catherine Rose Knight 0.68% Ordinary |
1.6k at £1 | Mr John A. Terris 0.57% Ordinary |
1000 at £1 | Mrs Mary Marguarita Day 0.37% Ordinary |
10 at £1 | Mr David John Keeling German 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,366,868 |
Net Worth | £2,535,321 |
Cash | £339,031 |
Current Liabilities | £4,310,948 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 4 October 2016 (overdue) |
---|
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Th f/h property known as premises on derwent st long eaton derbyshire,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 October 2005 | Delivered on: 14 October 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the southwest of wilsthorpe road long eaton nottingham t/no DY47887 and DY361876. See the mortgage charge document for full details. Outstanding |
18 March 2003 | Delivered on: 19 March 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 June 1996 | Delivered on: 14 June 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 1992 | Delivered on: 20 February 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of an a/c with lloyds bank PLC. Outstanding |
13 March 1956 | Delivered on: 23 March 1956 Satisfied on: 4 December 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and fixtures assets present and future including goodwill uncalled capital, present & future see doc 111 for details. Fully Satisfied |
19 March 2018 | Termination of appointment of Caroline Anne Kemsley-Pein as a secretary on 19 March 2018 (1 page) |
---|---|
16 February 2018 | Restoration by order of the court (2 pages) |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Notice of move from Administration to Dissolution on 11 June 2015 (21 pages) |
18 June 2015 | Administrator's progress report to 11 June 2015 (21 pages) |
18 June 2015 | Administrator's progress report to 11 June 2015 (21 pages) |
18 June 2015 | Notice of move from Administration to Dissolution on 11 June 2015 (21 pages) |
16 February 2015 | Administrator's progress report to 6 January 2015 (19 pages) |
16 February 2015 | Administrator's progress report to 6 January 2015 (19 pages) |
16 February 2015 | Administrator's progress report to 6 January 2015 (19 pages) |
9 September 2014 | Notice of deemed approval of proposals (1 page) |
9 September 2014 | Notice of deemed approval of proposals (1 page) |
22 August 2014 | Statement of administrator's proposal (31 pages) |
22 August 2014 | Statement of administrator's proposal (31 pages) |
19 August 2014 | Statement of affairs with form 2.14B (5 pages) |
19 August 2014 | Statement of affairs with form 2.14B (5 pages) |
15 July 2014 | Registered office address changed from 1St Floor, Unit 1 Barnsdale Court, Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN United Kingdom to 2 Hardman Street Manchester M60 2AT on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 1St Floor, Unit 1 Barnsdale Court, Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN United Kingdom to 2 Hardman Street Manchester M60 2AT on 15 July 2014 (2 pages) |
14 July 2014 | Appointment of an administrator (1 page) |
14 July 2014 | Appointment of an administrator (1 page) |
15 January 2014 | Registration of charge 000744160008 (34 pages) |
15 January 2014 | Registration of charge 000744160008 (34 pages) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Auditor's resignation (1 page) |
11 September 2012 | Auditor's resignation (1 page) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Purchase of own shares. (3 pages) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Mr Paul Douglas Mcgreevy on 20 September 2010 (2 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Mr Paul Douglas Mcgreevy on 20 September 2010 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
26 January 2010 | Termination of appointment of Louise Chamberlain as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page) |
26 January 2010 | Termination of appointment of Louise Chamberlain as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page) |
19 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Registered office address changed from Trent Mills Long Eaton Nr. Nottingham NG10 3LP on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Trent Mills Long Eaton Nr. Nottingham NG10 3LP on 14 December 2009 (1 page) |
8 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
8 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Resolutions
|
14 October 2008 | Return made up to 20/09/08; full list of members (10 pages) |
14 October 2008 | Return made up to 20/09/08; full list of members (10 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
11 December 2007 | £ ic 286495/270920 26/10/07 £ sr 15575@1=15575 (1 page) |
11 December 2007 | £ ic 286495/270920 26/10/07 £ sr 15575@1=15575 (1 page) |
27 November 2007 | S-div 07/11/07 (1 page) |
27 November 2007 | S-div 07/11/07 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
25 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (15 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (15 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
21 October 2005 | Ad 03/10/05--------- £ si 11460@1=11460 £ ic 275035/286495 (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Ad 03/10/05--------- £ si 11460@1=11460 £ ic 275035/286495 (2 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Memorandum and Articles of Association (26 pages) |
6 October 2005 | Memorandum and Articles of Association (26 pages) |
3 October 2005 | Company name changed concordia electric wire and cabl e company LTD(the)\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed concordia electric wire and cabl e company LTD(the)\certificate issued on 03/10/05 (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
25 January 2005 | £ ic 399637/275035 02/11/04 £ sr 124602@1=124602 (1 page) |
25 January 2005 | £ ic 399637/275035 02/11/04 £ sr 124602@1=124602 (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
18 October 2004 | Return made up to 20/09/04; full list of members (10 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (10 pages) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
8 January 2004 | £ ic 429279/399637 05/12/03 £ sr 29642@1=29642 (1 page) |
8 January 2004 | £ ic 429279/399637 05/12/03 £ sr 29642@1=29642 (1 page) |
15 October 2003 | Return made up to 20/09/03; no change of members (9 pages) |
15 October 2003 | Return made up to 20/09/03; no change of members (9 pages) |
19 March 2003 | Particulars of mortgage/charge (7 pages) |
19 March 2003 | Particulars of mortgage/charge (7 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 December 2002 | £ sr 138499@1 14/08/02 (1 page) |
23 December 2002 | £ sr 138499@1 14/08/02 (1 page) |
18 October 2002 | £ sr 15827@1 10/01/00 (1 page) |
18 October 2002 | £ sr 15827@1 10/01/00 (1 page) |
3 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
11 September 2002 | £ ic 900564/651772 12/07/02 £ sr 248792@1=248792 (1 page) |
11 September 2002 | £ ic 900564/651772 12/07/02 £ sr 248792@1=248792 (1 page) |
11 September 2002 | £ ic 651772/567728 16/08/02 £ sr 84044@1=84044 (1 page) |
11 September 2002 | £ ic 651772/567728 16/08/02 £ sr 84044@1=84044 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
19 October 2001 | Return made up to 20/09/01; no change of members (14 pages) |
19 October 2001 | Return made up to 20/09/01; no change of members (14 pages) |
21 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
21 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members
|
6 October 2000 | Return made up to 20/09/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
8 October 1999 | Return made up to 20/09/99; full list of members
|
8 October 1999 | Return made up to 20/09/99; full list of members
|
16 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 20/09/98; full list of members (10 pages) |
3 November 1998 | Return made up to 20/09/98; full list of members (10 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
3 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
29 September 1997 | Return made up to 20/09/97; no change of members
|
29 September 1997 | Return made up to 20/09/97; no change of members
|
18 August 1997 | Full accounts made up to 5 April 1997 (21 pages) |
18 August 1997 | Full accounts made up to 5 April 1997 (21 pages) |
18 August 1997 | Full accounts made up to 5 April 1997 (21 pages) |
13 January 1997 | Full accounts made up to 5 April 1996 (19 pages) |
13 January 1997 | Full accounts made up to 5 April 1996 (19 pages) |
13 January 1997 | Full accounts made up to 5 April 1996 (19 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 20/09/96; full list of members
|
14 October 1996 | Return made up to 20/09/96; full list of members
|
14 June 1996 | Particulars of mortgage/charge (6 pages) |
14 June 1996 | Particulars of mortgage/charge (6 pages) |
30 January 1996 | Ad 01/09/95--------- £ si 328363@1 (2 pages) |
30 January 1996 | Ad 01/09/95--------- £ si 328363@1 (2 pages) |
19 December 1995 | Full accounts made up to 1 April 1995 (17 pages) |
19 December 1995 | Full accounts made up to 1 April 1995 (17 pages) |
19 December 1995 | Full accounts made up to 1 April 1995 (17 pages) |
11 October 1995 | Ad 03/10/95--------- £ si 20643@1=20643 £ ic 895755/916398 (2 pages) |
11 October 1995 | Ad 03/10/95--------- £ si 20643@1=20643 £ ic 895755/916398 (2 pages) |
25 September 1995 | Ad 01/09/95--------- £ si 328363@1 (2 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members
|
25 September 1995 | Ad 01/09/95--------- £ si 328363@1 (2 pages) |
25 September 1995 | Return made up to 20/09/95; full list of members
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 July 1995 | £ ic 960177/567385 05/06/95 £ sr 392792@1=392792 (1 page) |
13 July 1995 | £ ic 960177/567385 05/06/95 £ sr 392792@1=392792 (1 page) |
2 July 1995 | New director appointed (4 pages) |
2 July 1995 | New director appointed (4 pages) |
2 July 1995 | New director appointed (2 pages) |
2 July 1995 | New director appointed (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
8 July 1993 | Director resigned;new director appointed (3 pages) |
8 July 1993 | Director resigned;new director appointed (3 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
26 November 1970 | Memorandum of association (6 pages) |
26 November 1970 | Memorandum of association (6 pages) |
23 March 1956 | Particulars of mortgage/charge (4 pages) |
23 March 1956 | Particulars of mortgage/charge (4 pages) |
28 August 1944 | Company name changed\certificate issued on 28/08/44 (3 pages) |
28 August 1944 | Company name changed\certificate issued on 28/08/44 (3 pages) |
21 July 1902 | Incorporation (19 pages) |
21 July 1902 | Incorporation (19 pages) |