Trafford Park
Manchester
M17 1SX
Director Name | Collier Industrial Waste Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2008(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Nash Road Trafford Park Manchester M17 1SX |
Secretary Name | Collier Industrial Waste Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2008(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Nash Road Trafford Park Manchester M17 1SX |
Director Name | Frank Mosedale |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Thistle Wood Ashley Road Ashley Altrincham Cheshire WA15 0QP |
Director Name | John Harry Mosedale |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 34 Forest Close Cuddington Northwich Cheshire CW8 2EE |
Director Name | Mr Thomas Shone Mosedale |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shone House The Peppers Lymm Cheshire WA13 0JA |
Director Name | Andrew Michael Wright |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 1998) |
Role | Solicitor |
Correspondence Address | The Well House Priory Road Bowden Altrincham Cheshire WA14 3BT |
Secretary Name | John Harry Mosedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 34 Forest Close Cuddington Northwich Cheshire CW8 2EE |
Secretary Name | Alan Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | The Limes Alexandra Road Grappenhall Warrington WA4 2EL |
Director Name | Frank John Smith |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2000) |
Role | Managing Director |
Correspondence Address | 58 Moss Side Lane Rixton Warrington Cheshire WA3 6HJ |
Director Name | James Higginbottom |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 34 Langland Drive Barton Eccles M30 7NT |
Director Name | Kazimierz Solczak |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 89 Radcliffe Road Bury Lancashire BL9 9LD |
Secretary Name | James Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 34 Langland Drive Barton Eccles M30 7NT |
Director Name | Ronald Anderton |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickworks Moss Side Lane Rixton Warrington WA3 6HH |
Director Name | Collier Industrial Waste Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2003) |
Correspondence Address | Moss Side Lane Rixton Warrington WA3 6EL |
Telephone | 0161 8779726 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Collier Disposal Group Nash Road Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
118.6k at £1 | Collier Industrial Waste LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,710,091 |
Cash | £829,837 |
Current Liabilities | £717,056 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 31 July 2022 (10 months ago) |
---|---|
Next Return Due | 14 August 2023 (2 months, 1 week from now) |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Philip John Collier Classification: Legal charge Secured details: £2,513,000 due or to become due from the company to the chargee. Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
---|---|
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Philip John Collier Classification: Debenture Secured details: £2,513,000 due or to become due from the company to the chargee. Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Collier Landfill Classification: Debenture Secured details: £2,007,076 due or to become due from the company to the chargee. Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
7 February 2001 | Delivered on: 15 February 2001 Persons entitled: Philip John Collier, Sheena Collier and Rainday Limited (Collier Landfill) Classification: Legal charge Secured details: £347,000 due or to become due from the company to the chargee. Particulars: Ormerod farm risley warrington cheshire. T/no. CH330896. Outstanding |
7 February 2001 | Delivered on: 15 February 2001 Persons entitled: Collier Industrial Waste Limited Classification: Legal charge Secured details: £2,275,000.00 due or to become due from the company to the chargee. Particulars: Rixton brickworks moss side lane rixton warrington cheshire, fronting prospect lane rixton, fronting prospect lane rixton, fronting moss side lane rixtonfor further details of properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 11 April 2002 Persons entitled: Collier Industrial Waste Limited Classification: Debenture Secured details: £1,852,679 together with interest due or to become due from the company to the chargee. Particulars: Property k/a land at ormrod farm risley, land at 22 acre field risley, land north of prospect lane rixton, land known as fir tree farm rixton, land known as moss head wood rixton t/nos CH330896 CH321153 CH321013 CH184233 together with. 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. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Collier Landfill Classification: Legal charge Secured details: £2,007,076 due or to become due from the company to the chargee. Particulars: Land south of school lane rixton warrington t/no: CH330896 floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Collier Landfill Classification: Legal charge Secured details: £2,007,076 due or to become due from the company to the chargee. Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Philip John Collier Classification: Legal charge Secured details: £2,513,000 due or to become due from the company to the chargee. Particulars: Land lying to the south of school lane rixton warrington t/no: CH330896 floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 16 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over f/h land and buildings at moss side lane rixton warrington t/no.CH321153. F/h land and buildings k/a flixton builders merchants carrington road flixton manchester t/no.GM641806 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 June 1993 | Delivered on: 17 June 1993 Satisfied on: 16 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being part of flixton builders merchants premises carrington urmston manchester.t/no.LA323054 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1982 | Delivered on: 25 May 1982 Satisfied on: 8 November 1990 Persons entitled: Barclays 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: F/H farmhouse k/a omrod farm and the outbuildings and appertenances thereto belonging together with fields & closes of land used containing 48 acres 2 roads 24 perches 9 yards or thereabouts at rixton risley, cheshire and a plot of land containing 15 acres or thereabouts being part of a field k/a twenty two acre field near risley cheshire. Fully Satisfied |
30 October 1981 | Delivered on: 12 November 1981 Satisfied on: 8 November 1990 Persons entitled: Barclays 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: F/H piece of land being part of moss hall farm rixton, cheshire comprising 35, 95 acres or thereabouts. Fully Satisfied |
19 October 2021 | Notification of Collier Industrial Waste Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 October 2021 | Cessation of Philip John Collier as a person with significant control on 6 April 2016 (1 page) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
4 December 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
12 April 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
22 January 2018 | Appointment of Mr David Miller Wishart as a director on 18 January 2018 (3 pages) |
29 November 2017 | Termination of appointment of Ronald Anderton as a director on 23 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Ronald Anderton as a director on 23 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (2 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 31 July 2016 with updates (60 pages) |
5 October 2016 | Confirmation statement made on 31 July 2016 with updates (60 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
26 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Appointment of Ronald Anderton as a director (3 pages) |
25 July 2011 | Appointment of Ronald Anderton as a director (3 pages) |
15 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
15 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
11 March 2010 | Registered office address changed from the Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from the Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 11 March 2010 (2 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 October 2008 | Return made up to 31/07/08; full list of members
|
30 October 2008 | Return made up to 31/07/08; full list of members
|
24 June 2008 | Appointment terminated director and secretary james higginbottom (1 page) |
24 June 2008 | Appointment terminated director and secretary james higginbottom (1 page) |
17 June 2008 | Director and secretary appointed collier industrial waste LTD (2 pages) |
17 June 2008 | Director and secretary appointed collier industrial waste LTD (2 pages) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (13 pages) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (13 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
1 September 2007 | Return made up to 31/07/07; full list of members
|
1 September 2007 | Return made up to 31/07/07; full list of members
|
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 31/07/02; full list of members
|
15 August 2002 | Return made up to 31/07/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Return made up to 31/07/01; no change of members (6 pages) |
3 October 2001 | Return made up to 31/07/01; no change of members (6 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 31/07/00; no change of members (6 pages) |
22 August 2000 | Return made up to 31/07/00; no change of members (6 pages) |
9 June 2000 | Auditor's resignation (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 July 1998 | Company name changed thomas mosedale & sons LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed thomas mosedale & sons LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
2 April 1998 | New secretary appointed (1 page) |
2 April 1998 | Director resigned (3 pages) |
2 April 1998 | New secretary appointed (1 page) |
2 April 1998 | Director resigned (3 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: flixton brickworks carrington road flixton lancs (1 page) |
31 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: flixton brickworks carrington road flixton lancs (1 page) |
31 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
14 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
14 April 1997 | Memorandum and Articles of Association (14 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Memorandum and Articles of Association (14 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1997 | Director resigned (1 page) |
20 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Company name changed thomas mosedale holdings LIMITED\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed thomas mosedale holdings LIMITED\certificate issued on 12/04/96 (2 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |