Wigan
Lancashire
WN6 8RN
Secretary Name | Mr Martin John Haworth |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 September 2005(84 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Jeremy Samuel Graham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(89 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Lead Director |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Halsey Cook |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 January 2019(98 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | PO Box 1926 The Roger Milliken Centre 920 Milliken Road Spartanburg South Carolina 29303 |
Director Name | Mr David Smart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 August 2019(98 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 920 Milliken Road M-149 Spartanburg South Carolina 29303 |
Director Name | Mr John Denis Crotty |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Secretary Name | Mr John Denis Crotty |
---|---|
Status | Current |
Appointed | 01 July 2022(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Clive Frederick Jeanes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Business Executive |
Correspondence Address | 1 Park Lane Laburnum Court Laburnum Lane Hale Altrincham Cheshire WA15 0JS |
Director Name | Dr Thomas J Malone |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Business Executive |
Correspondence Address | 1 Twin Oakes Court Spartanburg South Carolina Sc 29301 United States |
Director Name | Mr Minot King Milliken |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1996) |
Role | Business Executive |
Correspondence Address | 19 East 72nd Street New York New York 10021 Foreign |
Director Name | Mr Roger Milliken |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 December 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 July 2003) |
Role | Company Director |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Werner Klaus Hess |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1995(75 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2006) |
Role | Business Executive |
Correspondence Address | Muldersdreef 33 Deurle 831 |
Director Name | Easton Wayne Hunter |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 2011 Foxcroft Drive Lagrange 30240 Georgia |
Director Name | Marshall Woodworth |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Secretary Name | Marshall Woodworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Director Name | Dr G Ashley Allen |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2003(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | President |
Correspondence Address | 130 Burnett Road Spartan Burg Sc 29302 United States |
Director Name | Mr Martin John Haworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(84 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | David Moody |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2005(84 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 13 June 2006) |
Role | Vice President |
Correspondence Address | 707 Black Wolf Run Spartan Burg Sc 29306 South Carolina United States |
Director Name | Mr Russell Gary Grizzle |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2005(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 307 Lakeshore Drive Lagrange Georgia Ga 30240 Foreign |
Secretary Name | Mr Martin John Haworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 September 2005(84 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Dr Joseph Murdock Salley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 October 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Mark Robert Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(86 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Bucklow Gardens Lymm Cheshire WA13 9RN |
Director Name | Mr James John McNulty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Dr David Moody |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2010(89 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Divisional President |
Country of Residence | United States |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Dr David Jesse Moody Ii |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2010(89 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Divisional President |
Country of Residence | United States |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Ricardo Mejia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2013(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2015) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Website | milliken.com |
---|
Registered Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
200m at £0.05 | Milliken Europe Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,101,000 |
Gross Profit | £32,697,000 |
Net Worth | £59,361,000 |
Cash | £7,798,000 |
Current Liabilities | £10,138,000 |
Latest Accounts | 27 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 7 October 2022 (12 months ago) |
---|---|
Next Return Due | 21 October 2023 (2 weeks, 3 days from now) |
15 September 2009 | Delivered on: 19 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re milliken industrials limited euro current account number 46998422 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|---|
16 March 1999 | Delivered on: 30 March 1999 Satisfied on: 28 November 2008 Persons entitled: Boosey & Hawkes PLC Classification: Underlease Secured details: £3,287 due or to become due from the company (tenant) to the chargee (landlord). Particulars: The deposit account containing the rent deposit in accordance with the underlease. Fully Satisfied |
29 June 1995 | Delivered on: 30 June 1995 Satisfied on: 28 November 2008 Persons entitled: Open Golf Hospitality Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The company's interest in the rent deposit account and all money from time to time withdrawn from the rent deposit account. Fully Satisfied |
18 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
---|---|
9 May 2017 | Full accounts made up to 27 November 2016 (27 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 30 October 2016
|
22 November 2016 | Statement of capital on 22 November 2016
|
18 November 2016 | Solvency Statement dated 14/11/16 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Termination of appointment of Joseph Murdock Salley as a director on 17 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 September 2016 | Director's details changed for Mr Martin John Haworth on 16 September 2016 (2 pages) |
10 March 2016 | Full accounts made up to 29 November 2015 (26 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 July 2015 | Termination of appointment of Ricardo Mejia as a director on 17 July 2015 (1 page) |
21 April 2015 | Full accounts made up to 30 November 2014 (26 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 April 2014 | Accounts made up to 1 December 2013 (27 pages) |
28 April 2014 | Accounts made up to 1 December 2013 (27 pages) |
3 April 2014 | Termination of appointment of David Moody as a director (1 page) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 August 2013 | Statement of capital on 30 August 2013
|
30 August 2013 | Statement by directors (1 page) |
30 August 2013 | Solvency statement dated 27/08/13 (1 page) |
30 August 2013 | Resolutions
|
2 May 2013 | Appointment of Mr Ricardo Mejia as a director (2 pages) |
30 April 2013 | Resolutions
|
8 April 2013 | Accounts made up to 2 December 2012 (28 pages) |
8 April 2013 | Accounts made up to 2 December 2012 (28 pages) |
13 February 2013 | Director's details changed for Mr James John Mcnulty on 12 February 2013 (2 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts made up to 27 November 2011 (26 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts made up to 28 November 2010 (24 pages) |
11 February 2011 | Statement of company's objects (2 pages) |
11 February 2011 | Resolutions
|
6 January 2011 | Termination of appointment of Roger Milliken as a director (1 page) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Roger Milliken on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Martin John Haworth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Joseph Murdock Salley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James John Mcnulty on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Martin John Haworth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Joseph Murdock Salley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Roger Milliken on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James John Mcnulty on 7 July 2010 (2 pages) |
6 April 2010 | Appointment of Dr David Moody as a director (2 pages) |
25 March 2010 | Termination of appointment of Mark Bennett as a director (1 page) |
25 March 2010 | Appointment of Mr Jeremy Samuel Graham as a director (2 pages) |
17 March 2010 | Termination of appointment of Russell Grizzle as a director (1 page) |
5 February 2010 | Accounts made up to 29 November 2009 (23 pages) |
27 October 2009 | Secretary's details changed for Mr Martin John Haworth on 27 October 2009 (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for James John Mcnulty on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Roger Milliken on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Russell Gary Grizzle on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Joseph Murdock Salley on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mark Robert Bennett on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Martin John Haworth on 14 October 2009 (2 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2009 | Accounts made up to 30 November 2008 (27 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
1 October 2008 | Accounts made up to 2 December 2007 (23 pages) |
1 October 2008 | Accounts made up to 2 December 2007 (23 pages) |
4 September 2008 | Director appointed james john mcnulty (2 pages) |
19 May 2008 | Appointment terminated director g allen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, wellington mill, elton, bury, BL8 2AY (1 page) |
16 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
28 September 2007 | Accounts made up to 3 December 2006 (24 pages) |
28 September 2007 | Accounts made up to 3 December 2006 (24 pages) |
3 February 2007 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
6 October 2006 | Group of companies' accounts made up to 30 November 2005 (25 pages) |
20 June 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
16 May 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
5 May 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
31 December 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
24 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
30 September 2002 | Group of companies' accounts made up to 30 November 2001 (22 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
18 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
2 October 2001 | Group of companies' accounts made up to 30 November 2000 (24 pages) |
5 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
2 October 2000 | Full group accounts made up to 30 November 1999 (26 pages) |
9 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
30 September 1999 | Full group accounts made up to 30 November 1998 (26 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1998 | Ad 09/10/98--------- £ si [email protected]=1 £ ic 52120000/52120001 (2 pages) |
30 November 1998 | Return made up to 08/10/98; full list of members (8 pages) |
12 November 1998 | Ad 09/10/98--------- £ si 20@1=20 £ ic 52120000/52120020 (2 pages) |
12 November 1998 | £ nc 52165000/52166000 09/10/98 (1 page) |
12 November 1998 | Resolutions
|
31 December 1997 | Ad 29/11/97--------- £ si [email protected]=9300000 £ ic 42820000/52120000 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | £ nc 42865000/52165000 29/11/97 (1 page) |
18 November 1997 | Return made up to 08/10/97; full list of members
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | £ nc 39465000/42865000 29/09/97 (1 page) |
31 October 1997 | Ad 29/09/97--------- £ si [email protected]=3400000 £ ic 29520000/32920000 (2 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (19 pages) |
6 November 1996 | Return made up to 08/10/96; full list of members
|
19 September 1996 | Nc inc already adjusted 04/09/96 (1 page) |
19 September 1996 | Ad 04/09/96--------- £ si [email protected]=6000000 £ ic 23520000/29520000 (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Accounts made up to 3 December 1995 (20 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Accounts made up to 3 December 1995 (20 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Director resigned (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
17 October 1995 | Accounts made up to 27 November 1994 (20 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Ad 27/02/95--------- £ si [email protected]=1100000 £ ic 22420000/23520000 (2 pages) |
11 April 1995 | £ nc 22465000/33465000 27/02/95 (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
25 February 1994 | Resolutions
|
29 September 1992 | Full group accounts made up to 1 December 1991 (17 pages) |
2 October 1991 | Full group accounts made up to 2 December 1990 (20 pages) |
8 October 1990 | Full group accounts made up to 3 December 1989 (18 pages) |
31 August 1990 | Resolutions
|
26 June 1978 | New secretary appointed (1 page) |
4 November 1976 | Company name changed\certificate issued on 04/11/76 (2 pages) |
24 May 1966 | Company name changed\certificate issued on 24/05/66 (2 pages) |
12 May 1966 | Articles of association (6 pages) |
17 December 1920 | Certificate of incorporation (1 page) |
17 December 1920 | Incorporation (47 pages) |
16 December 1920 | Registered office changed (5 pages) |