Manchester
Lancashire
M3 3HF
Director Name | Mr Jeremy Rossler Fitton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3HF |
Director Name | Nicholas Michael O'Carroll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3HF |
Director Name | Mr Leo George Weston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3HF |
Director Name | Mr Robert Edmund Patrick McFarlane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(91 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3HF |
Secretary Name | Mr John Graham Berry |
---|---|
Status | Current |
Appointed | 01 April 2011(91 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester Lancashire M3 3HF |
Director Name | Mr Ole Jakobsson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Store Stensager 20 4320 Lejre Denmark |
Director Name | David Keith Hughes |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 20 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 5 Bis Rue Le Tassz Paris Xf 75116 France Foreign |
Director Name | Mr Alan Cowlishaw |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Warriors Millfield Lane St Ippolyts Hitchin Hertfordshire SG4 7NH |
Director Name | Mr Carl Christensen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 61 New Road Digswell Welwyn Hertfordshire AL6 0AL |
Secretary Name | Mr Alan Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Warriors Millfield Lane St Ippolyts Hitchin Hertfordshire SG4 7NH |
Director Name | Mr Hakon Hansen |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Gyvelvej 50 7700 Thisted Denmark |
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(74 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Mr Reginald William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrington Middle Street Nazeing Essex EN9 2LB |
Director Name | Mr James Dale Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(76 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | Robert Arthur Hitchin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 4 The Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Jens Haven Christiansen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1998(78 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1998) |
Role | Sales Director |
Correspondence Address | Mollerupvej 9 Dk 8900 Randers Denmark Foreign |
Director Name | Ole Hesselholt |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1998(78 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1998) |
Role | Farmer |
Correspondence Address | Hesselholtvej 29 Vejrumbro Dk-8800 Viborg Denmark Foreign |
Director Name | Derek Stephen Anthony Hollingdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 24c Portnalls Road Coulsdon Surrey CR5 3DE |
Director Name | Mr Carsten Svejgaard Jakobsen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 1999(79 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley Grounds 390 Birmingham Road Stratford Upon Avon Warwickshire Cv37 0r |
Director Name | Mr Stephen Alan Heal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Drove Road Gamlingay Sandy Bedfordshire SG19 3NY |
Director Name | Erik Ugilt Hansen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 January 2002(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2005) |
Role | Farmer |
Correspondence Address | Rostbjergvej 4 Volstrup Dk-9500 Hobro Denmark |
Director Name | Mr Richard Neil Burke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serjeants Hollow Street, Great Somerford Chippenham Wiltshire SN15 5JD |
Director Name | Per Hojgard Andersen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 January 2005(85 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Alrovej 97 Amstrup Dk-8300 Odder Denmark |
Director Name | Erik Michael Bredholt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2006(86 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Linda Mollevej 14 Skodstrup 8541 Denmark |
Director Name | Edward James Hyslop |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(86 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Hall Lane, Haughton Tarporley Cheshire CW6 9RH |
Director Name | Andrew Edward Elsby Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(86 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Road 2 Bordeaux Walk Seabridge Newcastle Under Lyme Staffordshire ST5 3TZ |
Secretary Name | Andrew Edward Elsby Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(86 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Road 2 Bordeaux Walk Seabridge Newcastle Under Lyme Staffordshire ST5 3TZ |
Secretary Name | David Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(87 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Cherry Bank Church Lane, Guilden Sutton Chester Cheshire CH3 7EW Wales |
Secretary Name | Mr Amit Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(87 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Mary's Mansions St Mary's Terrace London W2 1SQ |
Secretary Name | Jayne Katherine Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Moat Farm Court Pulford Lane Dodleston Chester Cheshire CH4 9NN Wales |
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | Susan Cronin Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2011) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT |
Director Name | Michael Barrett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(90 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 February 2011) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Whitchurch Lane Oving Aylesbury HP22 4EU |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £302,094,000 |
Gross Profit | £49,693,000 |
Net Worth | £6,038,000 |
Cash | £3,231,000 |
Current Liabilities | £58,779,000 |
Latest Accounts | 25 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 26 April 2017 (overdue) |
---|
11 April 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (15 pages) |
---|---|
24 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (14 pages) |
8 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (19 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (19 pages) |
31 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Administrator's progress report to 18 February 2014 (21 pages) |
25 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2013 | Notice of vacation of office by administrator (12 pages) |
4 October 2013 | Notice of appointment of replacement/additional administrator (7 pages) |
4 October 2013 | (7 pages) |
26 September 2013 | Notice of vacation of office by administrator (7 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
5 September 2013 | Administrator's progress report to 26 July 2013 (22 pages) |
25 March 2013 | Administrator's progress report to 20 February 2013 (24 pages) |
25 March 2013 | Notice of extension of period of Administration (1 page) |
15 March 2013 | Administrator's progress report to 20 February 2013 (25 pages) |
27 November 2012 | Administrator's progress report to 26 September 2012 (29 pages) |
2 November 2012 | Administrator's progress report to 26 September 2012 (29 pages) |
30 October 2012 | Administrator's progress report to 26 September 2012 (29 pages) |
31 July 2012 | Statement of affairs with form 2.14B (44 pages) |
14 June 2012 | Result of meeting of creditors (4 pages) |
14 June 2012 | Result of meeting of creditors (3 pages) |
21 May 2012 | Statement of administrator's proposal (74 pages) |
12 April 2012 | Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT United Kingdom on 12 April 2012 (2 pages) |
4 April 2012 | Appointment of an administrator (1 page) |
14 March 2012 | Termination of appointment of Tarsem Dhaliwal as a director (1 page) |
14 March 2012 | Termination of appointment of Susan Cronin Jones as a director (1 page) |
5 January 2012 | Full accounts made up to 25 March 2011 (32 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Director's details changed for Jeremy Rossler Fitton on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Leo George Weston on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher Donald Horne on 10 May 2011 (2 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 10 May 2011 (2 pages) |
10 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Director's details changed for Susan Cronin Jones on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Nicholas Michael O'carroll on 10 May 2011 (2 pages) |
5 April 2011 | Appointment of Mr John Graham Berry as a secretary (1 page) |
5 April 2011 | Termination of appointment of Jayne Burrell as a secretary (1 page) |
16 March 2011 | Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Barrett as a director (1 page) |
9 December 2010 | Full accounts made up to 26 March 2010 (32 pages) |
30 June 2010 | Registered office address changed from Denmark House Parkway Welwyn Garden City Herts AL8 6JN on 30 June 2010 (1 page) |
25 June 2010 | Appointment of Michael Barrett as a director (3 pages) |
25 June 2010 | Appointment of Susan Cronin Jones as a director (3 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
22 April 2010 | Director's details changed for Christopher Donald Horne on 12 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Andrew Ramsden as a director (1 page) |
3 December 2009 | Auditor's resignation (2 pages) |
2 December 2009 | Auditor's resignation (2 pages) |
9 October 2009 | Appointment of Jeremy Rossler Fitton as a director (2 pages) |
9 October 2009 | Appointment of Leo George Weston as a director (2 pages) |
9 October 2009 | Appointment of Nicholas Michael O'carroll as a director (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
28 August 2009 | Full accounts made up to 27 March 2009 (26 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
7 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from denmark house parkway welwyn garden city herts AL8 6JN (1 page) |
6 November 2008 | Appointment terminated director jeremy woodward (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
18 June 2008 | Full accounts made up to 28 March 2008 (27 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from parkway deeside industrial park chester cheshire CH5 2NS (1 page) |
9 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page) |
14 February 2008 | Particulars of property mortgage/charge (3 pages) |
14 February 2008 | Particulars of property mortgage/charge (3 pages) |
14 January 2008 | Full accounts made up to 30 March 2007 (27 pages) |
12 September 2007 | Return made up to 12/04/07; full list of members; amend (7 pages) |
15 August 2007 | New director appointed (5 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
17 June 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
17 October 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
23 September 2006 | Particulars of mortgage/charge (15 pages) |
23 September 2006 | Particulars of mortgage/charge (11 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page) |
14 September 2006 | New secretary appointed;new director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Sect 394 (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
31 August 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 August 2006 | Application for reregistration from PLC to private (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Re-registration of Memorandum and Articles (69 pages) |
31 August 2006 | Resolutions
|
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 12/04/06; full list of members (12 pages) |
13 June 2006 | New director appointed (2 pages) |
30 May 2006 | Group of companies' accounts made up to 2 October 2005 (26 pages) |
30 May 2006 | Group of companies' accounts made up to 2 October 2005 (26 pages) |
7 March 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
17 June 2005 | Return made up to 12/04/05; full list of members (15 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
10 February 2005 | Group of companies' accounts made up to 3 October 2004 (28 pages) |
10 February 2005 | Group of companies' accounts made up to 3 October 2004 (28 pages) |
27 April 2004 | Return made up to 12/04/04; change of members (11 pages) |
19 February 2004 | Full accounts made up to 28 September 2003 (23 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Location of register of members (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 12/04/03; full list of members (11 pages) |
21 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 29 September 2002 (22 pages) |
5 June 2002 | Return made up to 12/04/02; full list of members (10 pages) |
5 June 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (10 pages) |
10 April 2001 | Full accounts made up to 1 October 2000 (18 pages) |
10 April 2001 | Full accounts made up to 1 October 2000 (18 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
13 July 2000 | Ad 17/04/00--------- £ si 5000000@1=5000000 £ ic 7057833/12057833 (2 pages) |
13 July 2000 | £ nc 7335370/12057833 17/04/00 (1 page) |
13 July 2000 | Memorandum and Articles of Association (2 pages) |
13 July 2000 | Resolutions
|
27 April 2000 | Full accounts made up to 3 October 1999 (18 pages) |
27 April 2000 | Full accounts made up to 3 October 1999 (18 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Full accounts made up to 4 October 1998 (19 pages) |
30 April 1999 | Full accounts made up to 4 October 1998 (19 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 12/04/99; no change of members (8 pages) |
5 March 1999 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 12/04/98; no change of members (8 pages) |
25 February 1998 | Full accounts made up to 27 September 1997 (19 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary's particulars changed (1 page) |
23 June 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 12/04/97; full list of members (10 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
25 February 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 28 September 1996 (19 pages) |
7 January 1997 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
4 August 1996 | Auditor's resignation (1 page) |
10 July 1996 | Memorandum and Articles of Association (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Memorandum and Articles of Association (55 pages) |
27 June 1996 | Return made up to 12/04/96; change of members
|
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: stonehills house, howardsgate welwyn garden city hertfordshire AL8 6NN (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
15 May 1995 | Return made up to 12/04/95; no change of members
|
2 May 1995 | Full accounts made up to 1 October 1994 (19 pages) |
2 May 1995 | Full accounts made up to 1 October 1994 (19 pages) |
23 April 1995 | New director appointed (2 pages) |
24 April 1992 | Full group accounts made up to 28 September 1991 (19 pages) |
27 March 1990 | Memorandum and Articles of Association (58 pages) |
27 March 1990 | Resolutions
|
21 October 1987 | Memorandum and Articles of Association (57 pages) |
18 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 September 1981 | R7 - old public rereg as public (1 page) |
4 August 1981 | Resolutions
|
30 July 1981 | R7 - old public rereg as public (1 page) |
3 November 1919 | Incorporation (40 pages) |