Exeter
EX5 2HL
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Exeter International Office Park Clyst Honi Exeter EX5 2HL |
Secretary Name | Miss Victoria Frances Tucker |
---|---|
Status | Current |
Appointed | 11 March 2022(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Exeter International Office Park Clyst Honi Exeter EX5 2HL |
Director Name | Ernest Albert Charles Gay |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(64 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Kates Cottage Lanteglos Highway Fowey Cornwall PL23 1ND |
Director Name | Graham White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(64 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hill Barn Daglingworth Cirencester Gloucestershire GL7 7HY Wales |
Director Name | John Reeve |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(64 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Divisional Man/Director |
Correspondence Address | Rashleigh House Rashleigh Vale Truro Cornwall TR1 1TJ |
Director Name | Mr Andrew Hubert Teare |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(64 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Little Manor Manor Road West Adderbury Banbury Oxfordshire OX17 3EL |
Secretary Name | Mrs Celia Kathleen Laurence Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(64 years after company formation) |
Appointment Duration | 2 months (resigned 20 March 1993) |
Role | Company Director |
Correspondence Address | Kates Cottage Lanteglos Highway Fowey Cornwall PL23 1ND |
Secretary Name | Frederick Maurice Jenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 3 Franklyn Close St Austell Cornwall PL25 3UP |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(67 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 1999) |
Role | Solicitor |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(67 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Frederick Maurice Jenkin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Franklyn Close St Austell Cornwall PL25 3UP |
Director Name | Mr Alan Longden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Firs Farm Baxter Lane Sibthorpe Newark Nottinghamshire NG23 5PN |
Secretary Name | Alan Geoffrey Hawken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Close St Stephen St Austell Cornwall PL26 7PE |
Director Name | Philip Reeve Larson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(72 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | Hewas Water House Hewas Water St. Austell Cornwall PL26 7JF |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(73 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA |
Director Name | Mr William Ainscough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(73 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrock Hall High Moor Wrightington Wigan Lancashire WN6 9QA |
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(73 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA |
Secretary Name | Mr Samuel Tobias Bundy |
---|---|
Status | Resigned |
Appointed | 01 July 2017(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA |
Secretary Name | Mr Roger James Treweek |
---|---|
Status | Resigned |
Appointed | 01 September 2018(89 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Unit 2 Exeter International Office Park Clyst Honi Exeter EX5 2HL |
Secretary Name | Mr Roland Patrick Grant |
---|---|
Status | Resigned |
Appointed | 25 March 2019(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Exeter International Office Park Clyst Honi Exeter EX5 2HL |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
71.3k at £0.5 | Wain Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,000 |
Current Liabilities | £370,000 |
Latest Accounts | 3 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
11 December 2003 | Delivered 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 1984 | Delivered 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 1989 | Delivered 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 |
3 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Second filing for the termination of William Ainscough as a director (5 pages) |
18 December 2020 | Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages) |
21 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
21 January 2020 | Resolutions
|
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 July 2019 | Termination of appointment of William Ainscough as a director on 8 July 2019
|
31 May 2019 | Appointment of Mr Andrew James Campbell as a director on 20 May 2019 (2 pages) |
25 March 2019 | Termination of appointment of Roger James Treweek as a secretary on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Roland Patrick Grant as a secretary on 25 March 2019 (2 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
2 October 2018 | Registered 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 2018 | Termination of appointment of Samuel Tobias Bundy as a secretary on 31 August 2018 (1 page) |
2 October 2018 | Appointment of Mr Roger James Treweek as a secretary on 1 September 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (13 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (13 pages) |
18 July 2017 | Termination of appointment of Roger James Treweek as a secretary on 1 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Samuel Tobias Bundy as a secretary on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Samuel Tobias Bundy as a secretary on 1 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Roger James Treweek as a secretary on 1 July 2017 (1 page) |
10 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 30 June 2016 (13 pages) |
26 October 2016 | Full accounts made up to 30 June 2016 (13 pages) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
8 February 2010 | Director's details changed for Mr William Ainscough on 3 April 2009 (1 page) |
8 February 2010 | Director's details changed for Mr William Ainscough on 3 April 2009 (1 page) |
8 February 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for William Ainscough on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page) |
8 February 2010 | Director's details changed for William Ainscough on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr William Ainscough on 3 April 2009 (1 page) |
8 February 2010 | Director's details changed for William Ainscough on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Mr Roger James Treweek on 1 January 2010 (1 page) |
3 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / stephen owen / 20/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / stephen owen / 20/12/2008 (1 page) |
3 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
6 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
21 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
2 March 2004 | Return made up to 16/01/04; full list of members
|
2 March 2004 | Return made up to 16/01/04; full list of members
|
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Company name changed langtree property company\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed langtree property company\certificate issued on 24/11/03 (2 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members
|
31 January 2003 | Return made up to 16/01/03; full list of members
|
1 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
15 July 2002 | Company name changed pentire homes LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed pentire homes LIMITED\certificate issued on 15/07/02 (2 pages) |
2 April 2002 | Accounting reference date shortened from 21/12/02 to 30/06/02 (1 page) |
2 April 2002 | Accounting reference date shortened from 21/12/02 to 30/06/02 (1 page) |
20 March 2002 | Full accounts made up to 21 December 2001 (11 pages) |
20 March 2002 | Full accounts made up to 21 December 2001 (11 pages) |
20 March 2002 | Company name changed ecc construction LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed ecc construction LIMITED\certificate issued on 20/03/02 (2 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: john keay house tregonissey road, st. Austell cornwall PL25 4DJ (1 page) |
3 January 2002 | Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: john keay house tregonissey road, st. Austell cornwall PL25 4DJ (1 page) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Accounting reference date shortened from 31/12/01 to 21/12/01 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Auditor's resignation (1 page) |
25 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1015 arlington business park theale reading RG7 4SA (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1015 arlington business park theale reading RG7 4SA (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (9 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (9 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members (9 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members (9 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 16/01/97; full list of members (9 pages) |
30 January 1997 | Return made up to 16/01/97; full list of members (9 pages) |
13 November 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | New director appointed (1 page) |
3 May 1996 | Auditor's resignation (2 pages) |
3 May 1996 | Auditor's resignation (2 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 16/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 16/01/96; full list of members (7 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (18 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (18 pages) |
1 November 1986 | Company name changed selleck nicholls williams (E.C.c .) LIMITED\certificate issued on 01/11/86 (3 pages) |
1 November 1986 | Company name changed selleck nicholls williams (E.C.c .) LIMITED\certificate issued on 01/11/86 (3 pages) |
8 June 1961 | Company name changed\certificate issued on 08/06/61 (6 pages) |
8 June 1961 | Company name changed\certificate issued on 08/06/61 (6 pages) |
5 January 1929 | Incorporation (21 pages) |
5 January 1929 | Incorporation (21 pages) |