London
SW1V 1NP
Director Name | Derrick James Branscomb Platt |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Chartered Secretary |
Correspondence Address | Heartsease 21 Lodge Avenue Eastbourne East Sussex BN22 0JD |
Director Name | Keith Rodney Pinker |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1992) |
Role | Stock Broker |
Correspondence Address | Furzefield House Fryland Lane Wineham Henfield West Sussex BN5 9BS |
Director Name | Mr Matthew Joseph Hovey Hale |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | Stortford Little Drove Little Drove Steyning West Sussex BN44 3PP |
Director Name | Mr Kevan Regan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Chief Executive |
Correspondence Address | 9 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Paul Martin Turpin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 5 Starrs Mead Battle East Sussex TN33 0UB |
Secretary Name | Paul Martin Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 5 Starrs Mead Battle East Sussex TN33 0UB |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1994) |
Role | Managing Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 1997) |
Role | Company Chairman |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(83 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 July 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 8 Denne Park House Denne Park Horsham West Sussex RH13 7AY |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(85 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Michael Sidney Pakes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 28 Tollgates Battle East Sussex TN33 0JH |
Secretary Name | Jane Dorothy Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 44 Cavendish Avenue Eastbourne East Sussex BN22 8EL |
Director Name | Jane Dorothy Abbott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(88 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2005) |
Role | Financial Director |
Correspondence Address | 44 Cavendish Avenue Eastbourne East Sussex BN22 8EL |
Director Name | Keith Ridley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beacon Lodge Applewood Park Gate Southampton Hampshire SO31 7HQ |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(92 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | John Digby Byford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Westbourne Crescent Highfield Southampton Hampshire SO17 1EE |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(96 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2006) |
Role | Managing Director |
Correspondence Address | Phoebe Cottage Queens Crescent Southsea PO5 3HE |
Secretary Name | Kevin Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 15 Austen Walk Eastbourne East Sussex BN23 7TN |
Director Name | Mr Stephen Robert Clark |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marmegmon Punnetts Town Heathfield East Sussex TN21 9PE |
Secretary Name | Ms Yvette Baulcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Finance Manager |
Correspondence Address | 5 The Sanctuary Eastbourne East Sussex BN20 8TA |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | John Digby Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 14 Westbourne Crescent Highfield Southampton Hampshire SO17 1EE |
Director Name | Mr Gary Thomas Fearon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2015) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 19 August 2010(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(102 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(102 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Karl John Dimmock |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(106 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(109 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party 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 |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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. Fully Satisfied |
19 March 1993 | Delivered on: 1 April 1993 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
11 November 2019 | Notice of extension of period of Administration (5 pages) |
20 June 2019 | Administrator's progress report (57 pages) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
10 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages) |
9 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
20 August 2018 | Accounts for a dormant company made up to 30 December 2017 (16 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
7 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
7 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 February 2015 | Auditor's resignation (2 pages) |
18 February 2015 | Auditor's resignation (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 December 2013 (11 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 December 2013 (11 pages) |
17 September 2014 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | Registration of charge 001007010004 (85 pages) |
1 July 2014 | Registration of charge 001007010004 (85 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page) |
30 September 2013 | Full accounts made up to 29 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (13 pages) |
4 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
7 December 2012 | Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
10 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
10 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
20 October 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
20 October 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
5 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
15 March 2011 | Appointment of Mr Gary Fearon as a director (2 pages) |
15 March 2011 | Appointment of Mr Gary Fearon as a director (2 pages) |
8 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
8 September 2010 | Termination of appointment of John Byford as a secretary (1 page) |
8 September 2010 | Termination of appointment of John Byford as a secretary (1 page) |
8 September 2010 | Termination of appointment of John Byford as a director (1 page) |
8 September 2010 | Termination of appointment of John Byford as a director (1 page) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed john digby byford (2 pages) |
2 April 2009 | Secretary appointed john digby byford (2 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
23 March 2009 | Appointment terminated director timothy bowdler (1 page) |
23 March 2009 | Appointment terminated director timothy bowdler (1 page) |
20 March 2009 | Appointment terminated secretary yvette baulcombe (1 page) |
20 March 2009 | Appointment terminated director stephen clark (1 page) |
20 March 2009 | Appointment terminated secretary yvette baulcombe (1 page) |
20 March 2009 | Appointment terminated director stephen clark (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
22 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
17 September 2007 | Return made up to 22/06/07; full list of members
|
17 September 2007 | Return made up to 22/06/07; full list of members
|
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 22/06/05; full list of members
|
25 July 2005 | Return made up to 22/06/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 22/06/01; full list of members
|
16 July 2001 | Return made up to 22/06/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Return made up to 22/06/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Return made up to 22/06/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
6 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Return made up to 22/06/96; full list of members (12 pages) |
5 July 1996 | Return made up to 22/06/96; full list of members (12 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (158 pages) |
25 March 1993 | Memorandum and Articles of Association (5 pages) |
25 March 1993 | Memorandum and Articles of Association (5 pages) |
15 December 1908 | Incorporation (29 pages) |
15 December 1908 | Incorporation (29 pages) |