Wilmslow
Cheshire
SK9 5PR
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Mr Michael Grace |
---|---|
Status | Closed |
Appointed | 30 June 2014(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Brian Gordon Hughes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Associate Director |
Correspondence Address | 38 Wentworth Grove Perton Wolverhampton West Midlands WV6 7RD |
Director Name | Hon Peter Alistair Ward |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2002) |
Role | Retired |
Correspondence Address | Cornwell Manor Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr Alexander Evelyn Giles Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cornwell Grove Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr Joseph Geoffrey Turley |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | Lych Gate Chamberlains Lane Penn Wolverhampton West Midlands WV4 5HT |
Director Name | Mr John Malcolm Sharpe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 October 2003) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dyott Road Moseley Birmingham B13 9QY |
Director Name | Mr Paul Andrew Severn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 November 1998) |
Role | Executive Director |
Correspondence Address | 3 South Road Ditton Priors Bridgnorth Salop WV16 6SJ |
Director Name | Mr Martyn Philip Haines |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Gaythorne 29 Showell Lane Wolverhampton West Midlands WV4 4TZ |
Director Name | Mr Alan Thomas Grieve |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Lodge Clee Downton Ludlow Salop SY8 3EG Wales |
Director Name | John Osborne Gough |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 February 2004) |
Role | Accountant |
Correspondence Address | Box House Market Square Bampton OX18 2JJ |
Director Name | Richard James Sale Edwards |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2002) |
Role | Executive Director |
Correspondence Address | 10 Blackwell Road Barnt Green Birmingham B45 8BU |
Director Name | Mr Alan Moore Baxter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(46 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chimneys Springhill Lane Lowerpenn West Midlands WV4 4UF |
Secretary Name | Mr Jeffrey Malcolm Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(47 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 30 Wightwick Hall Road Wolverhampton West Midlands WV6 8BZ |
Director Name | Mr Colin Barton Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1997) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 37 Meadowvale Road Bromsgrove Worcestershire B60 1JY |
Director Name | Mr Charles Murray Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2005) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Warneford House Sudgrove Miserden Gloucestershire GL6 7JD Wales |
Director Name | Rupert Christopher Soames |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ridge Barn Farm House Ridgebarn Lane, Cuddington Aylesbury Buckinghamshire HP18 0AE |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holtye Croft Cansiron Lane Cowden Edenbridge Kent TN8 7EE |
Director Name | Mark Raymond Morris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2010) |
Role | Sales Directors |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lowe Drive Kingswinford West Midlands DY6 8JB |
Director Name | Mr Anthony John Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(62 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Empire Square West Empire Square London SE1 4NL |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 September 2007(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2011) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Fcma |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Declaration of solvency (3 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Termination of appointment of Mark Morris as a director (1 page) |
9 May 2011 | Termination of appointment of Mark Morris as a director (1 page) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 March 2010 | Director's details changed for Mark Raymond Morris on 27 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mark Raymond Morris on 27 February 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
26 August 2008 | Appointment terminated director alan baxter (1 page) |
26 August 2008 | Appointment terminated director alan baxter (1 page) |
29 April 2008 | Return made up to 27/02/08; full list of members
|
29 April 2008 | Return made up to 27/02/08; full list of members
|
21 April 2008 | Secretary appointed kaye suzanne few (2 pages) |
21 April 2008 | Secretary appointed kaye suzanne few (2 pages) |
10 April 2008 | Auditor's resignation (2 pages) |
10 April 2008 | Auditor's resignation (2 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
31 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2007 | Application for reregistration from PLC to private (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Re-registration of Memorandum and Articles (17 pages) |
31 December 2007 | Application for reregistration from PLC to private (1 page) |
31 December 2007 | Re-registration of Memorandum and Articles (17 pages) |
5 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
11 April 2007 | Return made up to 27/02/07; bulk list available separately (10 pages) |
11 April 2007 | Return made up to 27/02/07; bulk list available separately (10 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (49 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (49 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
24 March 2006 | Return made up to 27/02/06; bulk list available separately (9 pages) |
24 March 2006 | Return made up to 27/02/06; bulk list available separately (9 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (44 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (44 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
17 March 2005 | Ad 23/12/04-22/01/05 £ si [email protected] (2 pages) |
17 March 2005 | Ad 23/12/04-22/01/05 £ si [email protected] (2 pages) |
16 March 2005 | Return made up to 27/02/05; bulk list available separately (10 pages) |
16 March 2005 | Return made up to 27/02/05; bulk list available separately (10 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (47 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (47 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
26 October 2004 | Ad 29/04/04-06/10/04 £ si [email protected]=7814 £ ic 10306089/10313903 (3 pages) |
26 October 2004 | Ad 29/04/04-06/10/04 £ si [email protected]=7814 £ ic 10306089/10313903 (3 pages) |
27 April 2004 | Ad 29/03/04--------- £ si [email protected]=16371 £ ic 10289718/10306089 (4 pages) |
27 April 2004 | Ad 29/03/04--------- £ si [email protected]=16371 £ ic 10289718/10306089 (4 pages) |
30 March 2004 | Return made up to 27/02/04; bulk list available separately (10 pages) |
30 March 2004 | Return made up to 27/02/04; bulk list available separately (10 pages) |
19 March 2004 | New director appointed (4 pages) |
19 March 2004 | New director appointed (4 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
19 February 2004 | Ad 26/01/04--------- £ si [email protected]=7250 £ ic 10282468/10289718 (2 pages) |
19 February 2004 | Ad 26/01/04--------- £ si [email protected]=7250 £ ic 10282468/10289718 (2 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (46 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (46 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 27/02/03; bulk list available separately (11 pages) |
25 March 2003 | Return made up to 27/02/03; bulk list available separately (11 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (41 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (41 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 27/02/02; bulk list available separately
|
8 April 2002 | Return made up to 27/02/02; bulk list available separately
|
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Group of companies' accounts made up to 30 September 2001 (42 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Group of companies' accounts made up to 30 September 2001 (42 pages) |
9 April 2001 | Return made up to 27/02/01; bulk list available separately (10 pages) |
9 April 2001 | Return made up to 27/02/01; bulk list available separately (10 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (42 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (42 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Memorandum and Articles of Association (41 pages) |
16 April 2000 | Memorandum and Articles of Association (41 pages) |
16 April 2000 | Resolutions
|
30 March 2000 | Return made up to 27/02/00; bulk list available separately (10 pages) |
30 March 2000 | Return made up to 27/02/00; bulk list available separately (10 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (42 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (42 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
31 March 1999 | Return made up to 27/02/99; bulk list available separately (10 pages) |
31 March 1999 | Return made up to 27/02/99; bulk list available separately (10 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (39 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (39 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
30 March 1998 | Return made up to 27/02/98; bulk list available separately (10 pages) |
30 March 1998 | Return made up to 27/02/98; bulk list available separately (10 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (39 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (39 pages) |
28 October 1997 | Ad 30/09/97--------- £ si [email protected]=19247 £ ic 10240813/10260060 (3 pages) |
28 October 1997 | Ad 30/09/97--------- £ si [email protected]=19247 £ ic 10240813/10260060 (3 pages) |
2 April 1997 | Return made up to 27/02/97; bulk list available separately (10 pages) |
2 April 1997 | Return made up to 27/02/97; bulk list available separately (10 pages) |
2 April 1997 | Full accounts made up to 30 September 1996 (37 pages) |
2 April 1997 | Full accounts made up to 30 September 1996 (37 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
19 January 1997 | Ad 20/12/96--------- £ si [email protected]=250000 £ ic 10214896/10464896 (2 pages) |
19 January 1997 | Ad 20/12/96--------- £ si [email protected]=250000 £ ic 10214896/10464896 (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
23 October 1996 | Ad 20/09/96--------- £ si [email protected]=37500 £ ic 10177396/10214896 (2 pages) |
23 October 1996 | Ad 20/09/96--------- £ si [email protected]=37500 £ ic 10177396/10214896 (2 pages) |
1 October 1996 | Amending 88(2)r (2 pages) |
1 October 1996 | Amending 88(2)r (2 pages) |
15 August 1996 | Ad 09/07/96--------- £ si [email protected]=12500 £ ic 10164896/10177396 (2 pages) |
15 August 1996 | Ad 09/07/96--------- £ si [email protected]=12500 £ ic 10164896/10177396 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
13 May 1996 | Ad 06/03/96--------- £ si [email protected]=758 £ ic 10164138/10164896 (2 pages) |
13 May 1996 | Ad 06/03/96--------- £ si [email protected]=758 £ ic 10164138/10164896 (2 pages) |
21 March 1996 | Return made up to 27/02/96; bulk list available separately (13 pages) |
21 March 1996 | Return made up to 27/02/96; bulk list available separately (13 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
25 February 1996 | Full accounts made up to 30 September 1995 (38 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (38 pages) |
1 February 1996 | Ad 11/01/96-18/01/96 £ si [email protected]=4336 £ ic 10159802/10164138 (2 pages) |
1 February 1996 | Ad 11/01/96-18/01/96 £ si [email protected]=4336 £ ic 10159802/10164138 (2 pages) |
6 September 1995 | Ad 10/08/95--------- £ si [email protected]=12500 £ ic 10125619/10138119 (2 pages) |
6 September 1995 | Ad 10/08/95--------- £ si [email protected]=12500 £ ic 10125619/10138119 (2 pages) |
20 July 1995 | Ad 27/06/95--------- £ si [email protected]=12500 £ ic 10113119/10125619 (2 pages) |
20 July 1995 | Ad 27/06/95--------- £ si [email protected]=12500 £ ic 10113119/10125619 (2 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (31 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (31 pages) |
27 March 1995 | Return made up to 27/02/95; bulk list available separately
|
27 March 1995 | Return made up to 27/02/95; bulk list available separately
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (29 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (29 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1993 | Return made up to 27/02/93; bulk list available separately
|
8 April 1993 | Return made up to 27/02/93; bulk list available separately
|
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
18 February 1993 | Full accounts made up to 30 September 1992 (34 pages) |
18 February 1993 | Full accounts made up to 30 September 1992 (34 pages) |
21 April 1992 | Resolutions
|
21 April 1992 | Resolutions
|
1 April 1992 | Return made up to 27/02/92; bulk list available separately (10 pages) |
1 April 1992 | Return made up to 27/02/92; bulk list available separately (10 pages) |
12 March 1992 | Full accounts made up to 30 September 1991 (34 pages) |
12 March 1992 | Full accounts made up to 30 September 1991 (34 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (19 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (19 pages) |
26 March 1991 | Return made up to 27/02/91; bulk list available separately (10 pages) |
26 March 1991 | Return made up to 27/02/91; bulk list available separately (10 pages) |
28 March 1990 | Return made up to 27/02/90; bulk list available separately (16 pages) |
28 March 1990 | Return made up to 27/02/90; bulk list available separately (16 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (29 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (29 pages) |
2 March 1990 | Resolutions
|
2 March 1990 | Resolutions
|
19 April 1989 | £ nc 6000000/12000000 (1 page) |
19 April 1989 | Resolutions
|
19 April 1989 | £ nc 6000000/12000000 (1 page) |
3 April 1989 | Full accounts made up to 30 September 1988 (29 pages) |
3 April 1989 | Full accounts made up to 30 September 1988 (29 pages) |
21 December 1988 | New secretary appointed (2 pages) |
21 December 1988 | New secretary appointed (2 pages) |
14 October 1988 | New secretary appointed;new director appointed (2 pages) |
14 October 1988 | New secretary appointed;new director appointed (2 pages) |
31 August 1988 | £ sr [email protected] (1 page) |
31 August 1988 | £ sr [email protected] (1 page) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
23 February 1988 | Full accounts made up to 30 September 1987 (29 pages) |
23 February 1988 | Full accounts made up to 30 September 1987 (29 pages) |
6 May 1987 | Return made up to 24/02/87; full list of members (9 pages) |
6 May 1987 | Return made up to 24/02/87; full list of members (9 pages) |
17 March 1987 | Resolutions
|
17 March 1987 | Resolutions
|
7 March 1987 | Full accounts made up to 30 September 1986 (25 pages) |
7 March 1987 | Full accounts made up to 30 September 1986 (25 pages) |
7 January 1986 | New secretary appointed (2 pages) |
7 January 1986 | New secretary appointed (2 pages) |
3 October 1984 | New secretary appointed (1 page) |
3 October 1984 | New secretary appointed (1 page) |
16 March 1984 | Accounts made up to 30 September 1983 (20 pages) |
16 March 1984 | Accounts made up to 30 September 1983 (20 pages) |
16 March 1983 | Accounts made up to 30 September 1982 (19 pages) |
16 March 1983 | Accounts made up to 30 September 1982 (19 pages) |
4 March 1982 | Accounts made up to 30 September 1981 (20 pages) |
4 March 1982 | Accounts made up to 30 September 1981 (20 pages) |
1 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 April 1944 | Certificate of incorporation (2 pages) |
7 April 1944 | Certificate of incorporation (2 pages) |