Holywood
County Down
BT18 0LJ
Northern Ireland
Director Name | Mr Ian McGregor Haldane |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(71 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Foxes Hollow 27b Glen Road Craigavad Holywood County Down BT18 0HB Northern Ireland |
Director Name | Mr Gareth Pinder Foster |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(73 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 93 Bramhall Avenue Bolton Lancashire BL2 4EX |
Director Name | Mr David Andrew Catterall |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Morris Fold Barn Briars Brow Higher Wheelton PR6 8HD |
Director Name | Mr Malachy Cunningham |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Chairman |
Correspondence Address | 31 Elton Avenue Blundellsands Liverpool Merseyside L23 8UW |
Director Name | Mr Michael Edward Hepworth |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Managing Director |
Correspondence Address | Hillgarth 56 Ridgeway Road Timperley Altrincham Cheshire WA15 7HD |
Director Name | Mr Dennis Hubbard |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 January 1992) |
Role | Sales Director |
Correspondence Address | Moorby Chapel Lane Heapey Chorley Lancashire PR6 8EN |
Director Name | Robert Smith |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1997) |
Role | Works Director |
Correspondence Address | 22 Rivington Road Salford Lancashire M6 8GQ |
Director Name | Robert Ian Telfer |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Blackburn Road Wheelton Chorley Lancashire PR6 8HY |
Secretary Name | Mr Malachy Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 31 Elton Avenue Blundellsands Liverpool Merseyside L23 8UW |
Secretary Name | Mr Andrew Spencer Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(57 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Hatchery Close Appleton Thorn Warrington WA4 4TF |
Director Name | Duncan Mark Rossall |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(63 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Cottage White Coppice Heapey Chorley Lancashire PR6 9DE |
Director Name | Mr Andrew Spencer Gerrard |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(63 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hatchery Close Appleton Thorn Warrington WA4 4TF |
Director Name | Mrs Carol Ann Murphy |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(71 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 17 Bridge Road Helen's Bay County Down BT19 1TW Northern Ireland |
Director Name | Paul Thomas Kavanagh |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(71 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Barker Lane Mellor Blackburn BB2 7EE |
Website | ge-robinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8720435 |
Telephone region | Manchester |
Registered Address | Thurlow Sawmills Montford Street Salford. M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1m at £1 | G E Robinson & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2023 (3 months, 1 week from now) |
21 February 1991 | Delivered on: 1 March 2000 Satisfied on: 26 July 2001 Persons entitled: 3I PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land and buildings on the north side of leestone road northenden mancchester t/no;-GM26370 together with land lying to the north east of warsall road manchester t/no;-LA67767 together with all buildings fixtures fittings (including trade and other fixtures) fixed plant and machinery of the company from time to time therein. Fully Satisfied |
---|---|
6 February 2000 | Delivered on: 1 March 2000 Satisfied on: 26 July 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings on the north side of leestone road northensen manchester t/no;-GM26370 f/h land being land lying to the north east of warsall road manchester t/no;-LA67767 all buildings fixtures (inc. Trade and other fixtures and fixed plant and machinery) of the company from time to time thereon. Fully Satisfied |
6 January 1995 | Delivered on: 21 January 1995 Satisfied on: 26 July 2001 Persons entitled: 3I Group PLC Classification: Mortgage debenture Secured details: All moneys due or to become due from otteryvale trading limited to the chargee on any account whatsoever. Particulars: F/H land in montford street and thurlow street salford, f/h land in montford street, f/h land in thurlow street. 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. Fully Satisfied |
10 September 1985 | Delivered on: 16 September 1985 Satisfied on: 14 October 2006 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security documentsdated 19/12/73. Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future. Fully Satisfied |
12 June 1981 | Delivered on: 24 June 1981 Satisfied on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts. Legl mortgage over various properties see doc M119 for details. Fully Satisfied |
19 December 1976 | Delivered on: 20 December 1973 Satisfied on: 1 November 2005 Persons entitled: Industrial & Commercial Finance Corp. LTD. Classification: Debenture Secured details: For securing the monies advanced under the terms of an agreement dated 19-12-73 and all other monies due. Particulars: Various plots of land in salford, together with all buildings and fixtures etc the goodwill and the uncalled capital of the company both present and future (please see doc 96 for fuller details). Fully Satisfied |
28 May 1968 | Delivered on: 14 June 1968 Satisfied on: 10 March 2009 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land & buildings on south side of montford street, salford, title no la 139132. Fully Satisfied |
22 July 1959 | Delivered on: 31 July 1959 Satisfied on: 10 March 2009 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and buildings in hunt street and montford street,salford, lancs. (See doc 66 for details). Fully Satisfied |
10 December 2004 | Delivered on: 22 December 2004 Satisfied on: 22 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at garstang timber site, garstang road, garstang, preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 February 2000 | Delivered on: 1 March 2000 Satisfied on: 26 July 2001 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land and buildings on the north side of leestone road northenden manchester t/no;-GM26370 and all that f/h land lying to the north east of warsall road manchester t/no;-LA67767 all buildings fixtures (including trade and other fixtures) fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2000 | Delivered on: 1 March 2000 Satisfied on: 26 July 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/h land and buildings on the north side of leestone road northernden manchester t/no;-GM26370 and all that f/h land lying to the north east of warsall roas manchester LA67767. See the mortgage charge document for full details. Fully Satisfied |
26 March 1936 | Delivered on: 1 January 1936 Satisfied on: 1 November 2005 Persons entitled: District Bank LTD Classification: Debenture Secured details: All moneys etc. Particulars: Undertaking and all property and assets including uncalled capital. & goodwill (refer to particulars for details of specific chargers). Fully Satisfied |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
20 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Carol Ann Murphy as a director on 20 July 2020 (1 page) |
3 June 2021 | Termination of appointment of Andrew Spencer Gerrard as a director on 30 June 2020 (1 page) |
3 June 2021 | Termination of appointment of Andrew Spencer Gerrard as a secretary on 30 June 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
18 December 2019 | Statement by Directors (2 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Solvency Statement dated 13/12/19 (2 pages) |
18 December 2019 | Resolutions
|
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Duncan Mark Rossall as a director on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Paul Thomas Kavanagh as a director on 28 February 2019 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Owen Haldane on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Owen Haldane on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages) |
4 January 2010 | Termination of appointment of David Catterall as a director (1 page) |
4 January 2010 | Termination of appointment of David Catterall as a director (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Director appointed mr gareth pinder foster (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Director appointed mr gareth pinder foster (1 page) |
13 March 2009 | Memorandum and Articles of Association (12 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Memorandum and Articles of Association (12 pages) |
13 March 2009 | Resolutions
|
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
15 July 2008 | Memorandum and Articles of Association (12 pages) |
15 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
5 July 2008 | Company name changed G. E. robinson & co. LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed G. E. robinson & co. LIMITED\certificate issued on 08/07/08 (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
23 October 2006 | Auditor's resignation (1 page) |
23 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | Memorandum and Articles of Association (11 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | Memorandum and Articles of Association (11 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members
|
30 June 2004 | Return made up to 14/06/04; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
3 July 2002 | Return made up to 14/06/02; full list of members
|
12 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members
|
4 August 2000 | Return made up to 06/07/00; full list of members
|
21 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of property mortgage/charge (3 pages) |
1 March 2000 | Particulars of property mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of property mortgage/charge (3 pages) |
1 March 2000 | Particulars of property mortgage/charge (3 pages) |
19 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
4 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 July 1995 | Return made up to 06/07/95; full list of members
|
27 July 1995 | Return made up to 06/07/95; full list of members
|
5 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
5 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
17 January 1995 | Conve 06/01/95 (1 page) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
17 January 1995 | Conve 06/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (223 pages) |
27 April 1994 | Memorandum and Articles of Association (25 pages) |
27 April 1994 | Memorandum and Articles of Association (25 pages) |
12 July 1991 | Nc inc already adjusted 21/06/91 (1 page) |
12 July 1991 | Resolutions
|
12 July 1991 | Nc inc already adjusted 21/06/91 (1 page) |
12 July 1991 | Resolutions
|
11 August 1988 | Nc inc already adjusted (1 page) |
11 August 1988 | Nc inc already adjusted (1 page) |
29 March 1935 | Certificate of incorporation (1 page) |
29 March 1935 | Certificate of incorporation (1 page) |