Southport
Merseyside
PR9 7AN
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(74 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Federal-Mogul Limited Manchester International Styal Road Manchester M22 5TN |
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(86 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1998) |
Role | Finance Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 1999) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2000) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(64 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(64 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Federal-Mogul Limited Manchester International Styal Road Manchester M22 5TN |
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
19 May 1986 | Delivered on: 21 May 1986 Satisfied on: 14 February 2001 Persons entitled: South Somerset District Council Classification: Legal charge Secured details: £47,000. Particulars: Land on the western side of winterhay lane ilminster somerset containing approx 4.333 acres. Fully Satisfied |
---|
8 February 2022 | Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
---|---|
3 February 2022 | Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page) |
26 January 2022 | Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Andrew Gary Holmes as a director on 10 August 2018 (1 page) |
22 August 2018 | Appointment of Miss Elaine Janet Milner as a director on 10 August 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o t&n LIMITED manchester internatioanl office centre styal road manchester M22 5TN (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o t&n LIMITED manchester internatioanl office centre styal road manchester M22 5TN (1 page) |
18 August 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (19 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (19 pages) |
4 February 2009 | Return made up to 29/06/08; full list of members (3 pages) |
4 February 2009 | Return made up to 29/06/08; full list of members (3 pages) |
13 January 2009 | Secretary appointed elizabeth shawcroft swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcroft swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
4 December 2008 | Insolvency:supervisor's report (10 pages) |
4 December 2008 | Insolvency:supervisor's report (10 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 December 2007 | Annual report for form 1.3 (25 pages) |
12 December 2007 | Annual report for form 1.3 (25 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (9 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2003 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
4 January 2002 | Statement of administrator's proposal (57 pages) |
4 January 2002 | Statement of administrator's proposal (57 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
5 January 2000 | Return made up to 29/06/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/06/99; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (4 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (4 pages) |
26 January 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house, ashburton road west, trafford park, manchester. M17 1RA. (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house, ashburton road west, trafford park, manchester. M17 1RA. (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
21 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 July 1995 | Return made up to 29/06/95; full list of members (12 pages) |
17 July 1995 | Return made up to 29/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
5 April 1988 | Company name changed ae holdings LIMITED\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed ae holdings LIMITED\certificate issued on 05/04/88 (2 pages) |
29 October 1983 | Accounts made up to 2 October 1982 (16 pages) |
29 October 1983 | Accounts made up to 2 October 1982 (16 pages) |
29 October 1983 | Accounts made up to 2 October 1982 (16 pages) |
21 May 1982 | Accounts made up to 3 October 1981 (20 pages) |
21 May 1982 | Accounts made up to 3 October 1981 (20 pages) |
21 May 1982 | Accounts made up to 3 October 1981 (20 pages) |
2 December 1981 | Accounts made up to 30 September 1980 (19 pages) |
2 December 1981 | Accounts made up to 30 September 1980 (19 pages) |