Manchester
M24 4DP
Secretary Name | Mrs Glenda Anne Macgeekie |
---|---|
Status | Current |
Appointed | 09 January 2020(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Peter Robert Ingelse |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2021(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Dunslay Howard Casson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 101 South Gypsy Road Welling Kent DA16 1HR |
Director Name | Mr David Alexander Forth |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 69 Turney Road Dulwich London SE21 7JB |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Mr Brian McMullen |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 12 Stockton Road Wilmslow Cheshire SK9 6EU |
Director Name | Neil Rowland Popham |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Berden Bishops Stortford Hertfordshire CM23 1AE |
Director Name | Mr Christopher Robert John Pritchard |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 9 Sherington Avenue Hatch End Pinner Middlesex HA5 4DU |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Warwick Anthony Sowerbutts |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 32 Woodlands Park Whalley Blackburn Lancashire BB6 9UG |
Secretary Name | Mr John Alderson Kendrick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Michael James Kieran Hennessy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 18 Bollin Hill Wilmslow Cheshire SK9 4AW |
Director Name | Mr John Andrew Toner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 20 Mount Harry Road Sevenoaks Kent TN13 3JJ |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(66 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Trevor Millen |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(69 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Bechers Brook Sunninghey Court Alderley Edge Cheshire Sk 7sz |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(69 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | John Philip Budsworth |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2000) |
Role | Chemical Engineer |
Correspondence Address | High Jays Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(75 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28th Floor, Centre Point New Oxford Street London WC1A 1DD |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Director Name | Mr Andrew James Murfin |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(79 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(81 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Ian Roderick Johnson |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(81 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Bramleys Bournes Green Stroud Gloucestershire GL6 7NL Wales |
Director Name | Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Christopher Derek Bull |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Gregor Sandy Alexander Methven |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(88 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2016) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Carol Williams |
---|---|
Status | Resigned |
Appointed | 15 January 2018(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Ludwig Leo Emiel De Mot |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2019(92 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
60.2m at £0.1 | Mcbride PLC 57.71% Ordinary |
---|---|
44.2m at £0.1 | Mcbride Holdings LTD 42.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £267,939,000 |
Gross Profit | £83,365,000 |
Net Worth | £10,353,000 |
Cash | £15,128,000 |
Current Liabilities | £121,293,000 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (2 months ago) |
---|---|
Next Return Due | 12 April 2024 (10 months, 2 weeks from now) |
1 November 2022 | Delivered on: 14 November 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent Classification: A registered charge Particulars: The mortgaged property being: property name: robert mcbride limited, middleton way, freehold; title number GM318072 and the mortgaged property being: property name: land and buildings lying to the south east of manchester old road, leasehold; title number GM441332. Outstanding |
19 December 1994 | Delivered on: 9 January 1995 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 the finance documents (as defined) and/or this charge. Particulars: F/H properties land and buildings on the south side of rook lane dudley mill bradford west yorks t/no WYK366482 land and buildings on the south side of middleton way rochdale greater manchester t/no gm 318072. see the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 16 November 1994 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland as the Security Trustee for the Beneficiaries(As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a guarantee and debenture dated 28/5/93 the facility documents and security documents (as defined) and/or this charge. Particulars: The land and buildings k/a unit SU1B millshaw park drive leeds west yorkshire t/no WYK79534. See the mortgage charge document for full details. Fully Satisfied |
4 April 1994 | Delivered on: 21 April 1994 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal mortgage Secured details: Continuing security for the payment and discharge of the secured obligations in a guarantee and debenture dated 28TH may 1993. Particulars: The lower ground floor of 5 lower belgrave street london. Fully Satisfied |
23 February 1994 | Delivered on: 2 March 1994 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies obligations and liabilities of the company to the chargee under the terms of a guarantee and debenture dated 28TH may 1993. Particulars: All that land and buildings lying between rook lane and miles hill drive dudley hill bradford west yorkshire. Fully Satisfied |
10 February 1994 | Delivered on: 15 February 1994 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 the facility documents and/or the security documents (as defined)and/or this charge. Particulars: The office premises on the fifth floor of 5 lower belgrave street london SW1. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 and/or this charge. Particulars: All that plot of land situate on the south side of stockholm road and west carr lane sutton fields industrial estate in the city of kingston upon hull north humberside. Fully Satisfied |
28 May 1993 | Delivered on: 14 June 1993 Satisfied on: 15 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and/or the security documents (as defined). 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 |
5 October 2021 | Appointment of Peter Robert Ingelse as a director on 30 September 2021 (2 pages) |
---|---|
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
28 May 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
16 April 2021 | Full accounts made up to 30 June 2020 (49 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
28 July 2020 | Change of details for Mcbride Holdings Limited as a person with significant control on 25 June 2020 (5 pages) |
28 July 2020 | Cessation of Mcbride Plc as a person with significant control on 25 June 2020 (3 pages) |
24 June 2020 | Termination of appointment of Ludwig Leo Emiel De Mot as a director on 11 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Howard William Nicholson as a director on 23 June 2020 (2 pages) |
4 March 2020 | Full accounts made up to 30 June 2019 (46 pages) |
11 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Carol Williams as a secretary on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mrs Glenda Anne Macgeekie as a secretary on 9 January 2020 (2 pages) |
18 December 2019 | Appointment of Mr Ludwig Leo Emiel De Mot as a director on 17 December 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Rik Jean Pierre Dora Albert De Vos as a director on 19 July 2019 (1 page) |
14 March 2019 | Full accounts made up to 30 June 2018 (45 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
16 March 2018 | Full accounts made up to 30 June 2017 (42 pages) |
19 January 2018 | Appointment of Mrs Carol Williams as a secretary on 15 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (44 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (44 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
31 May 2016 | Appointment of Mr David Thomas Rattigan as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Gregor Sandy Alexander Methven as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr David Thomas Rattigan as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Gregor Sandy Alexander Methven as a director on 31 May 2016 (1 page) |
18 March 2016 | Full accounts made up to 30 June 2015 (35 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (35 pages) |
7 January 2016 | Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page) |
9 October 2015 | Director's details changed for David Robert Main on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for David Robert Main on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 September 2015 | Appointment of Mr Gregor Sandy Alexander Methven as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Gregor Sandy Alexander Methven as a director on 28 August 2015 (2 pages) |
20 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
24 April 2015 | Director's details changed for Rik Jean Pierre Dora Albert De Vos on 13 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Rik Jean Pierre Dora Albert De Vos on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Rik Jean Pierre Dora Albert De Vos as a director on 28 February 2015 (3 pages) |
21 April 2015 | Appointment of Rik Jean Pierre Dora Albert De Vos as a director on 28 February 2015 (3 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (34 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (34 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
18 December 2014 | Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 August 2014 | Appointment of David Robert Main as a director on 31 July 2014 (3 pages) |
22 August 2014 | Appointment of David Robert Main as a director on 31 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
31 October 2013 | Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Richard James Armitage on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Richard James Armitage on 25 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
10 December 2012 | Full accounts made up to 30 June 2012 (33 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (33 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (32 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (32 pages) |
31 January 2012 | Termination of appointment of Timothy Seaman as a director (1 page) |
31 January 2012 | Termination of appointment of Timothy Seaman as a director (1 page) |
20 January 2012 | Auditor's resignation (1 page) |
20 January 2012 | Auditor's resignation (1 page) |
1 December 2011 | Auditor's resignation (3 pages) |
1 December 2011 | Auditor's resignation (3 pages) |
25 November 2011 | Director's details changed for Richard James Armitage on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Richard James Armitage on 24 November 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
12 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
2 March 2011 | Full accounts made up to 30 June 2010 (32 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (32 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Appointment of Christopher Derek Bull as a director (4 pages) |
12 May 2010 | Appointment of Christopher Derek Bull as a director (4 pages) |
6 May 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
6 May 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
5 March 2010 | Full accounts made up to 30 June 2009 (34 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (34 pages) |
9 December 2009 | Director's details changed for Miles William Roberts on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miles William Roberts on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miles William Roberts on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
26 November 2009 | Appointment of Richard James Armitage as a director (3 pages) |
26 November 2009 | Appointment of Richard James Armitage as a director (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Appointment terminated director ian johnson (1 page) |
5 May 2009 | Appointment terminated director ian johnson (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
31 March 2009 | Full accounts made up to 30 June 2008 (30 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (30 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
17 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
27 August 2008 | Director appointed ian roderick johnson (3 pages) |
27 August 2008 | Director appointed ian roderick johnson (3 pages) |
26 August 2008 | Appointment terminated director robert beveridge (1 page) |
26 August 2008 | Appointment terminated director robert beveridge (1 page) |
11 July 2008 | Director appointed colin stuart mcintyre (2 pages) |
11 July 2008 | Director appointed colin stuart mcintyre (2 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (35 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (35 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
11 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (38 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (38 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
12 December 2006 | Certificate of reduction of issued capital (1 page) |
12 December 2006 | Certificate of reduction of issued capital (1 page) |
6 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
6 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
16 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Eur ic 106424733/0 31/05/06 eur sr [email protected]=106424733 (1 page) |
26 July 2006 | Eur ic 106424733/0 31/05/06 eur sr [email protected]=106424733 (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Ad 31/05/06--------- £ si 441[email protected]=4415168 £ si [email protected]=68329010 £ ic 6400000/79144178 (2 pages) |
15 June 2006 | S-div 06/06/06 (2 pages) |
15 June 2006 | Nc inc already adjusted 31/05/06 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Ad 31/05/06--------- £ si 441[email protected]=4415168 £ si [email protected]=68329010 £ ic 6400000/79144178 (2 pages) |
15 June 2006 | S-div 06/06/06 (2 pages) |
15 June 2006 | Nc inc already adjusted 31/05/06 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (29 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (29 pages) |
3 January 2006 | Memorandum and Articles of Association (31 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Memorandum and Articles of Association (31 pages) |
3 January 2006 | Resolutions
|
2 December 2005 | Ad 22/11/05--------- eur si [email protected]=3598904 eur ic 102825829/106424733 (2 pages) |
2 December 2005 | Ad 22/11/05--------- eur si [email protected]=3598904 eur ic 102825829/106424733 (2 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
18 July 2005 | Ad 22/06/05--------- eur si [email protected]=3477202 eur ic 99348627/102825829 (2 pages) |
18 July 2005 | Ad 22/06/05--------- eur si [email protected]=3477202 eur ic 99348627/102825829 (2 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (30 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (30 pages) |
9 December 2004 | Ad 29/11/04--------- eur si [email protected]=2654227 eur ic 96694400/99348627 (1 page) |
9 December 2004 | Ad 29/11/04--------- eur si [email protected]=2654227 eur ic 96694400/99348627 (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | £ nc 56400000/6400000 18/03/04 (1 page) |
26 May 2004 | £ ic 45811694/6400000 17/03/04 £ sr [email protected]=39411694 (2 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
26 May 2004 | Ad 04/03/04--------- eur si [email protected]=59950000 eur ic 36744400/96694400 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | £ nc 56400000/6400000 18/03/04 (1 page) |
26 May 2004 | £ ic 45811694/6400000 17/03/04 £ sr [email protected]=39411694 (2 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
26 May 2004 | Ad 04/03/04--------- eur si [email protected]=59950000 eur ic 36744400/96694400 (2 pages) |
26 May 2004 | Resolutions
|
13 April 2004 | Full accounts made up to 30 June 2003 (29 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (29 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Eur nc 50000000/110000000 04/03/04 (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Eur nc 50000000/110000000 04/03/04 (2 pages) |
23 March 2004 | Resolutions
|
6 February 2004 | Ad 22/01/04--------- eur si [email protected]=1242564 eur ic 35501836/36744400 (2 pages) |
6 February 2004 | Ad 22/01/04--------- £ si [email protected]=1332763 £ ic 44478931/45811694 (2 pages) |
6 February 2004 | Nc inc already adjusted 22/01/04 (3 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
6 February 2004 | Ad 22/01/04--------- eur si [email protected]=1242564 eur ic 35501836/36744400 (2 pages) |
6 February 2004 | Ad 22/01/04--------- £ si [email protected]=1332763 £ ic 44478931/45811694 (2 pages) |
6 February 2004 | Nc inc already adjusted 22/01/04 (3 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 August 2003 | Ad 21/07/03--------- eur si [email protected]=101836 eur ic 35400000/35501836 (2 pages) |
13 August 2003 | Ad 21/07/03--------- £ si [email protected]=1287694 £ ic 43191237/44478931 (2 pages) |
13 August 2003 | Nc inc already adjusted 21/07/03 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Ad 21/07/03--------- eur si [email protected]=101836 eur ic 35400000/35501836 (2 pages) |
13 August 2003 | Ad 21/07/03--------- £ si [email protected]=1287694 £ ic 43191237/44478931 (2 pages) |
13 August 2003 | Nc inc already adjusted 21/07/03 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
16 July 2003 | Ad 16/06/03--------- eur si [email protected]=35400000 eur ic 0/35400000 (2 pages) |
16 July 2003 | Ad 16/06/03--------- eur si [email protected]=35400000 eur ic 0/35400000 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Eur nc 0/35400000 28/04/03 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Eur nc 0/35400000 28/04/03 (1 page) |
22 April 2003 | Full accounts made up to 30 June 2002 (29 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (29 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Ad 21/01/03--------- £ si [email protected]=1244149 £ ic 41947088/43191237 (2 pages) |
26 February 2003 | £ nc 41947088/43191237 21/01/03 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Ad 21/01/03--------- £ si [email protected]=1244149 £ ic 41947088/43191237 (2 pages) |
26 February 2003 | £ nc 41947088/43191237 21/01/03 (2 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 September 2002 | Ad 20/08/02--------- £ si [email protected]=1202075 £ ic 40745013/41947088 (4 pages) |
6 September 2002 | Nc inc already adjusted 20/08/02 (3 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Ad 20/08/02--------- £ si [email protected]=1202075 £ ic 40745013/41947088 (4 pages) |
6 September 2002 | Nc inc already adjusted 20/08/02 (3 pages) |
6 September 2002 | Resolutions
|
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
23 April 2002 | Full accounts made up to 30 June 2001 (27 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (27 pages) |
21 February 2002 | Memorandum and Articles of Association (4 pages) |
21 February 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
21 February 2002 | Memorandum and Articles of Association (4 pages) |
21 February 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
7 February 2002 | Ad 15/01/02--------- £ si [email protected]=1161426 £ ic 39583587/40745013 (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Ad 15/01/02--------- £ si [email protected]=1161426 £ ic 39583587/40745013 (2 pages) |
7 February 2002 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
10 October 2001 | Return made up to 30/09/01; change of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 30/09/01; change of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=1122150 £ ic 38461437/39583587 (2 pages) |
9 October 2001 | £ nc 38461437/39583587 18/09/01 (2 pages) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=1122150 £ ic 38461437/39583587 (2 pages) |
9 October 2001 | £ nc 38461437/39583587 18/09/01 (2 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (25 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (25 pages) |
23 January 2001 | Ad 16/01/01--------- £ si [email protected]=1084203 £ ic 37377234/38461437 (2 pages) |
23 January 2001 | Memorandum and Articles of Association (4 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | £ nc 37377234/38461437 16/01/01 (2 pages) |
23 January 2001 | Ad 16/01/01--------- £ si [email protected]=1084203 £ ic 37377234/38461437 (2 pages) |
23 January 2001 | Memorandum and Articles of Association (4 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | £ nc 37377234/38461437 16/01/01 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
12 October 2000 | Return made up to 30/09/00; change of members (6 pages) |
12 October 2000 | Return made up to 30/09/00; change of members (6 pages) |
7 September 2000 | Memorandum and Articles of Association (34 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 22/08/00--------- £ si [email protected]=1047540 £ ic 36329694/37377234 (2 pages) |
7 September 2000 | £ nc 36329694/37377234 22/08/00 (2 pages) |
7 September 2000 | Memorandum and Articles of Association (34 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 22/08/00--------- £ si [email protected]=1047540 £ ic 36329694/37377234 (2 pages) |
7 September 2000 | £ nc 36329694/37377234 22/08/00 (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (24 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (24 pages) |
15 February 2000 | Ad 27/01/00--------- £ si [email protected]=1012116 £ ic 35317578/36329694 (2 pages) |
15 February 2000 | £ nc 35317578/36329694 27/01/00 (3 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Ad 27/01/00--------- £ si [email protected]=1012116 £ ic 35317578/36329694 (2 pages) |
15 February 2000 | £ nc 35317578/36329694 27/01/00 (3 pages) |
15 February 2000 | Resolutions
|
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 July 1999 | Ad 20/07/99--------- £ si [email protected]=977888 £ ic 34339690/35317578 (2 pages) |
27 July 1999 | Nc inc already adjusted 20/07/99 (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Ad 20/07/99--------- £ si [email protected]=977888 £ ic 34339690/35317578 (2 pages) |
27 July 1999 | Nc inc already adjusted 20/07/99 (2 pages) |
27 July 1999 | Resolutions
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
28 April 1999 | Full accounts made up to 30 June 1998 (22 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (22 pages) |
18 January 1999 | Ad 04/01/99--------- £ si [email protected]=944820 £ ic 33394870/34339690 (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | £ nc 33394870/34339690 04/01/99 (2 pages) |
18 January 1999 | Ad 04/01/99--------- £ si [email protected]=944820 £ ic 33394870/34339690 (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | £ nc 33394870/34339690 04/01/99 (2 pages) |
12 October 1998 | Return made up to 30/09/98; change of members (9 pages) |
12 October 1998 | Return made up to 30/09/98; change of members (9 pages) |
5 August 1998 | Ad 29/07/98--------- £ si [email protected]=912870 £ ic 32482000/33394870 (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | £ nc 32482000/33394870 29/07/98 (2 pages) |
5 August 1998 | Ad 29/07/98--------- £ si [email protected]=912870 £ ic 32482000/33394870 (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | £ nc 32482000/33394870 29/07/98 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
9 March 1998 | Memorandum and Articles of Association (35 pages) |
9 March 1998 | Memorandum and Articles of Association (35 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
5 February 1998 | Ad 26/01/98--------- £ si [email protected]=882000 £ ic 31600000/32482000 (2 pages) |
5 February 1998 | Nc inc already adjusted 26/01/98 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 26/01/98--------- £ si [email protected]=882000 £ ic 31600000/32482000 (2 pages) |
5 February 1998 | Nc inc already adjusted 26/01/98 (2 pages) |
5 February 1998 | Resolutions
|
13 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=25200000 £ ic 6400000/31600000 (2 pages) |
8 August 1997 | £ nc 6400000/31600000 31/07/97 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=25200000 £ ic 6400000/31600000 (2 pages) |
8 August 1997 | £ nc 6400000/31600000 31/07/97 (2 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (23 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (23 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New secretary appointed (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
12 April 1996 | Full accounts made up to 30 June 1995 (25 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (25 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (16 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (16 pages) |
24 August 1995 | Resolutions
|
18 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
17 July 1995 | Resolutions
|
26 April 1995 | Full accounts made up to 30 June 1994 (22 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (382 pages) |
30 October 1994 | Return made up to 30/09/94; full list of members
|
30 October 1994 | Return made up to 30/09/94; full list of members
|
16 March 1994 | Company name changed robert mcbride group LIMITED(the )\certificate issued on 17/03/94 (2 pages) |
16 March 1994 | Company name changed robert mcbride group LIMITED(the )\certificate issued on 17/03/94 (2 pages) |
28 October 1993 | Return made up to 30/09/93; full list of members
|
28 October 1993 | Return made up to 30/09/93; full list of members
|
27 October 1993 | Full accounts made up to 31 December 1992 (22 pages) |
27 October 1993 | Full accounts made up to 31 December 1992 (22 pages) |
5 August 1993 | Memorandum and Articles of Association (41 pages) |
5 August 1993 | Memorandum and Articles of Association (41 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (25 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (25 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (23 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (23 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (24 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (24 pages) |
16 March 1990 | Full group accounts made up to 31 December 1988 (27 pages) |
16 March 1990 | Full group accounts made up to 31 December 1988 (27 pages) |
5 August 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
5 August 1988 | Return made up to 08/07/88; full list of members (9 pages) |
5 August 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
5 August 1988 | Return made up to 08/07/88; full list of members (9 pages) |
28 April 1988 | Registered office changed on 28/04/88 from: 171 victoria street london SW1E 5NL (1 page) |
28 April 1988 | Registered office changed on 28/04/88 from: 171 victoria street london SW1E 5NL (1 page) |
12 October 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
12 October 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
30 January 1987 | Company name changed robert mcbride (holdings) limite D.\certificate issued on 30/01/87 (2 pages) |
30 January 1987 | Company name changed robert mcbride (holdings) limite D.\certificate issued on 30/01/87 (2 pages) |
21 August 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
21 August 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (4 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (4 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (26 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (26 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (26 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (26 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (23 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (23 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (23 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (23 pages) |
19 September 1980 | Accounts made up to 31 December 1979 (19 pages) |
19 September 1980 | Accounts made up to 31 December 1979 (19 pages) |
27 July 1979 | Accounts made up to 31 December 1978 (24 pages) |
27 July 1979 | Accounts made up to 31 December 1978 (24 pages) |
26 June 1978 | Accounts made up to 31 December 1977 (18 pages) |
26 June 1978 | Accounts made up to 31 December 1977 (18 pages) |
30 June 1977 | Accounts made up to 31 December 1976 (15 pages) |
30 June 1977 | Accounts made up to 31 December 1976 (15 pages) |
21 June 1976 | Accounts made up to 31 December 1975 (14 pages) |
21 June 1976 | Accounts made up to 31 December 1975 (14 pages) |
16 July 1975 | Accounts made up to 31 December 1974 (14 pages) |
16 July 1975 | Accounts made up to 31 December 1974 (14 pages) |
6 July 1974 | Accounts made up to 31 December 2073 (14 pages) |
6 July 1974 | Accounts made up to 31 December 2073 (14 pages) |
10 March 1927 | Registered office changed (3 pages) |
10 March 1927 | Registered office changed (3 pages) |
9 March 1927 | Certificate of incorporation (1 page) |
9 March 1927 | Incorporation (22 pages) |
9 March 1927 | Certificate of incorporation (1 page) |
9 March 1927 | Incorporation (22 pages) |