Company NameECC Holdco 123 Limited
DirectorsWilliam Francis Ainscough and Andrew James Campbell
Company StatusLiquidation
Company Number00236200
CategoryPrivate Limited Company
Incorporation Date5 January 1929(95 years, 4 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(87 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Exeter International Office Park Clyst Honi
Exeter
EX5 2HL
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(90 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Exeter International Office Park Clyst Honi
Exeter
EX5 2HL
Secretary NameMiss Victoria Frances Tucker
StatusCurrent
Appointed11 March 2022(93 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Exeter International Office Park Clyst Honi
Exeter
EX5 2HL
Director NameErnest Albert Charles Gay
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(64 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressKates Cottage
Lanteglos Highway
Fowey
Cornwall
PL23 1ND
Director NameGraham White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(64 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressHill Barn
Daglingworth
Cirencester
Gloucestershire
GL7 7HY
Wales
Director NameJohn Reeve
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(64 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleDivisional Man/Director
Correspondence AddressRashleigh House
Rashleigh Vale
Truro
Cornwall
TR1 1TJ
Director NameMr Andrew Hubert Teare
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(64 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLittle Manor Manor Road
West Adderbury
Banbury
Oxfordshire
OX17 3EL
Secretary NameMrs Celia Kathleen Laurence Gay
NationalityBritish
StatusResigned
Appointed16 January 1993(64 years after company formation)
Appointment Duration2 months (resigned 20 March 1993)
RoleCompany Director
Correspondence AddressKates Cottage
Lanteglos Highway
Fowey
Cornwall
PL23 1ND
Secretary NameFrederick Maurice Jenkin
NationalityBritish
StatusResigned
Appointed20 March 1993(64 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address3 Franklyn Close
St Austell
Cornwall
PL25 3UP
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(67 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1999)
RoleSolicitor
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed31 December 1995(67 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameFrederick Maurice Jenkin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(67 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2001)
RoleChartered Accountant
Correspondence Address3 Franklyn Close
St Austell
Cornwall
PL25 3UP
Director NameMr Alan Longden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(70 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Firs Farm
Baxter Lane Sibthorpe
Newark
Nottinghamshire
NG23 5PN
Secretary NameAlan Geoffrey Hawken
NationalityBritish
StatusResigned
Appointed09 July 1999(70 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Close
St Stephen
St Austell
Cornwall
PL26 7PE
Director NamePhilip Reeve Larson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(72 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2001)
RoleChartered Surveyor
Correspondence AddressHewas Water House
Hewas Water
St. Austell
Cornwall
PL26 7JF
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(73 years after company formation)
Appointment Duration14 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlsfoot Business Centre
Sticklepath
Okehampton
Devon
EX20 2PA
Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(73 years after company formation)
Appointment Duration17 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrock Hall High Moor
Wrightington
Wigan
Lancashire
WN6 9QA
Secretary NameMr Roger James Treweek
NationalityBritish
StatusResigned
Appointed21 December 2001(73 years after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlsfoot Business Centre
Sticklepath
Okehampton
Devon
EX20 2PA
Secretary NameMr Samuel Tobias Bundy
StatusResigned
Appointed01 July 2017(88 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressOwlsfoot Business Centre
Sticklepath
Okehampton
Devon
EX20 2PA
Secretary NameMr Roger James Treweek
StatusResigned
Appointed01 September 2018(89 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressUnit 2 Exeter International Office Park Clyst Honi
Exeter
EX5 2HL
Secretary NameMr Roland Patrick Grant
StatusResigned
Appointed25 March 2019(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressUnit 2 Exeter International Office Park Clyst Honi
Exeter
EX5 2HL

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

Registered AddressLandmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

71.3k at £0.5Wain Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,000
Current Liabilities£370,000

Accounts

Latest Accounts3 October 2021 (2 years, 6 months ago)
Next Accounts Due28 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Charges

11 December 2003Delivered on: 17 December 2003
Satisfied on: 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 1984Delivered on: 11 October 1984
Persons entitled: Hrh Prince of Wales.

Classification: Legal charge
Secured details: For securing sterling pounds 480,000 and all monies due or to become due from the company to the chargee.
Particulars: 38.964 acres with farmhouse and outbuildings in the borough of restormel and within the parcel of the manor of rialton.
Fully Satisfied
30 March 1989Delivered on: 7 April 1989
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
Particulars: Land adjoining hermitage lane & oakapple lane barming maidstone kent.
Outstanding

Filing History

3 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 January 2021Second filing for the termination of William Ainscough as a director (5 pages)
18 December 2020Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages)
21 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
6 April 2020Accounts for a small company made up to 30 June 2019 (12 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 July 2019Termination of appointment of William Ainscough as a director on 8 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 06/01/2021
(2 pages)
31 May 2019Appointment of Mr Andrew James Campbell as a director on 20 May 2019 (2 pages)
25 March 2019Termination of appointment of Roger James Treweek as a secretary on 25 March 2019 (1 page)
25 March 2019Appointment of Mr Roland Patrick Grant as a secretary on 25 March 2019 (2 pages)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 October 2018Registered office address changed from Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA to Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL on 2 October 2018 (1 page)
2 October 2018Termination of appointment of Samuel Tobias Bundy as a secretary on 31 August 2018 (1 page)
2 October 2018Appointment of Mr Roger James Treweek as a secretary on 1 September 2018 (2 pages)
23 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 June 2017 (13 pages)
28 December 2017Full accounts made up to 30 June 2017 (13 pages)
18 July 2017Termination of appointment of Roger James Treweek as a secretary on 1 July 2017 (1 page)
18 July 2017Appointment of Mr Samuel Tobias Bundy as a secretary on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr Samuel Tobias Bundy as a secretary on 1 July 2017 (2 pages)
18 July 2017Termination of appointment of Roger James Treweek as a secretary on 1 July 2017 (1 page)
10 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 October 2016Full accounts made up to 30 June 2016 (13 pages)
26 October 2016Full accounts made up to 30 June 2016 (13 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,650
(4 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,650
(4 pages)
20 January 2016Full accounts made up to 30 June 2015 (11 pages)
20 January 2016Full accounts made up to 30 June 2015 (11 pages)
19 April 2015Full accounts made up to 30 June 2014 (11 pages)
19 April 2015Full accounts made up to 30 June 2014 (11 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,650
(4 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,650
(4 pages)
10 March 2014Full accounts made up to 30 June 2013 (11 pages)
10 March 2014Full accounts made up to 30 June 2013 (11 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 35,650
(4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 35,650
(4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 30 June 2012 (11 pages)
5 October 2012Full accounts made up to 30 June 2012 (11 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2012Full accounts made up to 30 June 2011 (12 pages)
12 March 2012Full accounts made up to 30 June 2011 (12 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 March 2011Full accounts made up to 30 June 2010 (12 pages)
4 March 2011Full accounts made up to 30 June 2010 (12 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
8 February 2010Director's details changed for Mr William Ainscough on 3 April 2009 (1 page)
8 February 2010Director's details changed for Mr William Ainscough on 3 April 2009 (1 page)
8 February 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
8 February 2010Director's details changed for William Ainscough on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page)
8 February 2010Director's details changed for William Ainscough on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr William Ainscough on 3 April 2009 (1 page)
8 February 2010Director's details changed for William Ainscough on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
3 March 2009Director's change of particulars / stephen owen / 20/12/2008 (1 page)
3 March 2009Director's change of particulars / stephen owen / 20/12/2008 (1 page)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 June 2008 (12 pages)
6 November 2008Full accounts made up to 30 June 2008 (12 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 November 2007Full accounts made up to 30 June 2007 (12 pages)
30 November 2007Full accounts made up to 30 June 2007 (12 pages)
26 January 2007Return made up to 16/01/07; full list of members (7 pages)
26 January 2007Return made up to 16/01/07; full list of members (7 pages)
7 November 2006Full accounts made up to 30 June 2006 (11 pages)
7 November 2006Full accounts made up to 30 June 2006 (11 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
31 October 2005Full accounts made up to 30 June 2005 (11 pages)
31 October 2005Full accounts made up to 30 June 2005 (11 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
14 March 2005Return made up to 16/01/05; full list of members (7 pages)
14 March 2005Return made up to 16/01/05; full list of members (7 pages)
18 October 2004Full accounts made up to 30 June 2004 (11 pages)
18 October 2004Full accounts made up to 30 June 2004 (11 pages)
2 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
24 November 2003Company name changed langtree property company\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed langtree property company\certificate issued on 24/11/03 (2 pages)
14 October 2003Full accounts made up to 30 June 2003 (11 pages)
14 October 2003Full accounts made up to 30 June 2003 (11 pages)
31 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Full accounts made up to 30 June 2002 (12 pages)
1 December 2002Full accounts made up to 30 June 2002 (12 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
15 July 2002Company name changed pentire homes LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed pentire homes LIMITED\certificate issued on 15/07/02 (2 pages)
2 April 2002Accounting reference date shortened from 21/12/02 to 30/06/02 (1 page)
2 April 2002Accounting reference date shortened from 21/12/02 to 30/06/02 (1 page)
20 March 2002Full accounts made up to 21 December 2001 (11 pages)
20 March 2002Full accounts made up to 21 December 2001 (11 pages)
20 March 2002Company name changed ecc construction LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed ecc construction LIMITED\certificate issued on 20/03/02 (2 pages)
12 February 2002Return made up to 16/01/02; full list of members (8 pages)
12 February 2002Return made up to 16/01/02; full list of members (8 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: john keay house tregonissey road, st. Austell cornwall PL25 4DJ (1 page)
3 January 2002Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: john keay house tregonissey road, st. Austell cornwall PL25 4DJ (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Return made up to 16/01/01; full list of members (7 pages)
30 January 2001Return made up to 16/01/01; full list of members (7 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Auditor's resignation (1 page)
27 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 2000Auditor's resignation (1 page)
25 January 2000Return made up to 16/01/00; full list of members (7 pages)
25 January 2000Return made up to 16/01/00; full list of members (7 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1015 arlington business park theale reading RG7 4SA (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1015 arlington business park theale reading RG7 4SA (1 page)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
17 February 1999Return made up to 16/01/99; full list of members (9 pages)
17 February 1999Return made up to 16/01/99; full list of members (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
5 February 1998Return made up to 16/01/98; full list of members (9 pages)
5 February 1998Return made up to 16/01/98; full list of members (9 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
15 May 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
30 January 1997Return made up to 16/01/97; full list of members (9 pages)
30 January 1997Return made up to 16/01/97; full list of members (9 pages)
13 November 1996Secretary's particulars changed (1 page)
13 November 1996Secretary's particulars changed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
3 May 1996Auditor's resignation (2 pages)
3 May 1996Auditor's resignation (2 pages)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
16 February 1996Return made up to 16/01/96; full list of members (7 pages)
16 February 1996Return made up to 16/01/96; full list of members (7 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Secretary resigned;new secretary appointed (3 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Secretary resigned;new secretary appointed (3 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1992Full accounts made up to 31 December 1991 (18 pages)
18 September 1992Full accounts made up to 31 December 1991 (18 pages)
1 November 1986Company name changed selleck nicholls williams (E.C.c .) LIMITED\certificate issued on 01/11/86 (3 pages)
1 November 1986Company name changed selleck nicholls williams (E.C.c .) LIMITED\certificate issued on 01/11/86 (3 pages)
8 June 1961Company name changed\certificate issued on 08/06/61 (6 pages)
8 June 1961Company name changed\certificate issued on 08/06/61 (6 pages)
5 January 1929Incorporation (21 pages)
5 January 1929Incorporation (21 pages)