14 Floor
New York
10022
United States
Director Name | Mr Leonard Albert Braziel |
---|---|
Date of Birth | January 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1992) |
Role | Retired |
Correspondence Address | 78 Feckenham Road Headless Cross Redditch Warwickshire B97 5AJ |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Dr Terence Kevin O'Brien |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Scientist |
Correspondence Address | 54 Ufton Road London N1 4HH |
Director Name | Mr David Paul Richard Peddy |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1994) |
Role | Marketing Consultant |
Correspondence Address | 7 Godstow Road Wolvercote Oxford Oxfordshire OX2 8AJ |
Director Name | Mr Anthony Dugard Showell |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1994) |
Role | Chief Executive |
Correspondence Address | The Old Church House School Lane Hanbury Bromsgrove Worcestershire B60 4BT |
Director Name | Mr Donald Wilfred Dugard Showell |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 6 Lansdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Secretary Name | Mr Michael John Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | The May House Exhall Alcester Warwickshire B49 6EA |
Director Name | Dr Peter William Phillips |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Fields Close Badsey Evesham Worcestershire WR11 5JN |
Director Name | Neil Brown Maclean Scott |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(48 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 1994) |
Role | Financial Director |
Correspondence Address | Wayside Wolverton Warwickshire CV37 0HE |
Director Name | Mr Andrew Terence Hull |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(49 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 June 2010) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 16 The Oaks, Clews Road Redditch Worcestershire B98 7ST |
Secretary Name | Neil Brown Maclean Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(49 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Wayside Wolverton Warwickshire CV37 0HE |
Director Name | Mr Ifan Richard Davies |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Archer Road Penarth S Glam CF64 3HW Wales |
Secretary Name | Arwyn Rhodri Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saunton 9 The Squires Childswickham Broadway Worcestershire WR12 7QQ |
Director Name | Arwyn Rhodri Griffiths |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saunton 9 The Squires Childswickham Broadway Worcestershire WR12 7QQ |
Director Name | Nicholas James George Gough |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(51 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Cherry Acre 16 Orchard Combe Whitchurch Hill Reading Berkshire RG8 7QL |
Director Name | Mr Nicholas James Copeland |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(53 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Cromwell House 10 Cromwell Crescent Worcester Worcestershire WR5 2JW |
Director Name | Mr Peter Michael Dines |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Maney Hill Road Sutton Coldfield West Midlands B72 1JL |
Director Name | Miss Debby Goodband |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2004) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Weslyan Chapel Waterfall Road Dyserth Denbighshire LL18 6ET Wales |
Director Name | Mr Stephen George Trotman |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(58 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Tollgate Road Southam Warwickshire CV47 1EE |
Director Name | Mr Anthony James Fennell |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2010) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Oakham Close Oakenshaw South Redditch Worcestershire B98 7YG |
Secretary Name | Robert William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 15 Cedar Court Ward Close Barwell Leicester LE9 8NE |
Director Name | Anthony Gaetano Viscogliosi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2008(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2010) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 505 Park Avenue 14th Floor New York New York 10022 United States |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£10,846,789 |
Current Liabilities | £10,860,217 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Notice of final account prior to dissolution (19 pages) |
26 September 2018 | Progress report in a winding up by the court (18 pages) |
25 October 2017 | Progress report in a winding up by the court (18 pages) |
25 October 2017 | Progress report in a winding up by the court (18 pages) |
10 October 2016 | INSOLVENCY:annual progress report for period up to 31/07/2016 (15 pages) |
10 October 2016 | INSOLVENCY:annual progress report for period up to 31/07/2016 (15 pages) |
1 October 2015 | INSOLVENCY:Progress report ends 31/07/2015 (14 pages) |
1 October 2015 | INSOLVENCY:Progress report ends 31/07/2015 (14 pages) |
17 September 2014 | Insolvency:liquidators annual progress report to 31/07/2014 (10 pages) |
17 September 2014 | Insolvency:liquidators annual progress report to 31/07/2014 (10 pages) |
19 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/07/2013 (10 pages) |
19 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/07/2013 (10 pages) |
21 August 2012 | Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of a liquidator (1 page) |
21 August 2012 | Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of a liquidator (1 page) |
12 July 2012 | Order of court to wind up (2 pages) |
12 July 2012 | Order of court to wind up (2 pages) |
17 February 2012 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 November 2010 | Termination of appointment of Robert Turner as a secretary (1 page) |
19 November 2010 | Termination of appointment of Robert Turner as a secretary (1 page) |
28 September 2010 | Termination of appointment of Anthony Viscogliosi as a director (1 page) |
28 September 2010 | Termination of appointment of Anthony Viscogliosi as a director (1 page) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Termination of appointment of Andrew Hull as a director (1 page) |
24 June 2010 | Termination of appointment of Andrew Hull as a director (1 page) |
22 March 2010 | Director's details changed for Andrew Terence Hull on 25 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Andrew Terence Hull on 25 November 2009 (2 pages) |
19 March 2010 | Termination of appointment of Anthony Fennell as a director (1 page) |
19 March 2010 | Termination of appointment of Anthony Fennell as a director (1 page) |
8 February 2010 | Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009 (3 pages) |
8 February 2010 | Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 August 2009 | Director's change of particulars / andrew hull / 31/07/2009 (1 page) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 August 2009 | Director's change of particulars / andrew hull / 31/07/2009 (1 page) |
20 November 2008 | Director appointed anthony gaetano viscogliosi (2 pages) |
20 November 2008 | Director appointed john viscogliosi (2 pages) |
20 November 2008 | Director appointed anthony gaetano viscogliosi (2 pages) |
20 November 2008 | Director appointed john viscogliosi (2 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 August 2008 | Appointment terminated director stephen trotman (1 page) |
28 August 2008 | Appointment terminated director stephen trotman (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 May 2008 | Secretary's change of particulars / robert turner / 22/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / robert turner / 22/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / robert turner / 22/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / robert turner / 22/05/2008 (1 page) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 16 the oaks, clews road redditch worcestershire B98 7ST (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 16 the oaks, clews road redditch worcestershire B98 7ST (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA (1 page) |
3 January 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of mortgage charge released/ceased (5 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members
|
18 August 2005 | Return made up to 31/07/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
23 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 September 2003 | Return made up to 31/07/03; full list of members
|
10 September 2003 | Return made up to 31/07/03; full list of members
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
27 September 2002 | Return made up to 31/07/02; full list of members
|
27 September 2002 | Return made up to 31/07/02; full list of members
|
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: fishing line road redditch worcestershire B97 6HF (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: fishing line road redditch worcestershire B97 6HF (1 page) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
8 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 August 1996 | Return made up to 31/07/96; no change of members
|
28 August 1996 | Return made up to 31/07/96; no change of members
|
13 August 1996 | Auditor's resignation (4 pages) |
13 August 1996 | Auditor's resignation (4 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 August 1995 | Return made up to 31/07/95; change of members
|
24 August 1995 | Return made up to 31/07/95; change of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
2 November 1994 | Return made up to 03/08/94; full list of members (10 pages) |
2 November 1994 | Return made up to 03/08/94; full list of members (10 pages) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1994 | Particulars of mortgage/charge (11 pages) |
28 April 1994 | Particulars of mortgage/charge (11 pages) |
26 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
25 April 1994 | Particulars of mortgage/charge (3 pages) |
25 April 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Return made up to 03/08/93; full list of members (9 pages) |
22 December 1993 | Return made up to 03/08/93; full list of members (9 pages) |
18 September 1991 | Return made up to 03/08/91; change of members (8 pages) |
18 September 1991 | Return made up to 03/08/91; change of members (8 pages) |
23 July 1991 | Ad 10/07/91--------- £ si [email protected]=33 £ ic 4537/4570 (2 pages) |
23 July 1991 | Ad 10/07/91--------- £ si [email protected]=33 £ ic 4537/4570 (2 pages) |
26 February 1991 | Return made up to 26/11/90; full list of members (8 pages) |
26 February 1991 | Return made up to 26/11/90; full list of members (8 pages) |
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
14 February 1991 | Ad 24/01/91--------- £ si [email protected]=309 £ ic 4228/4537 (2 pages) |
14 February 1991 | Ad 24/01/91--------- £ si [email protected]=309 £ ic 4228/4537 (2 pages) |
5 October 1989 | Memorandum and Articles of Association (9 pages) |
5 October 1989 | Memorandum and Articles of Association (9 pages) |
13 September 1989 | Return made up to 03/08/89; full list of members (8 pages) |
13 September 1989 | Return made up to 03/08/89; full list of members (8 pages) |
29 June 1989 | Resolutions
|
29 June 1989 | Resolutions
|
12 April 1989 | Company name changed A.W.showell (surgicraft) LIMITED\certificate issued on 13/04/89 (2 pages) |
12 April 1989 | Company name changed A.W.showell (surgicraft) LIMITED\certificate issued on 13/04/89 (2 pages) |
8 March 1989 | £ ic 5868/4228 £ sr [email protected]=1640 (1 page) |
8 March 1989 | £ ic 5868/4228 £ sr [email protected]=1640 (1 page) |
20 October 1988 | Return made up to 26/09/88; full list of members (14 pages) |
20 October 1988 | Return made up to 26/09/88; full list of members (14 pages) |
25 August 1988 | £ ic 6388/5868 £ sr [email protected]=520 (1 page) |
25 August 1988 | £ ic 6388/5868 £ sr [email protected]=520 (1 page) |
5 July 1988 | Wd 24/05/88 ad 21/04/88--------- £ si [email protected]=2 £ ic 6386/6388 (2 pages) |
5 July 1988 | Wd 24/05/88 ad 21/04/88--------- £ si [email protected]=2 £ ic 6386/6388 (2 pages) |
28 October 1987 | £ ic 6516/6386 £ sr [email protected]=130 (1 page) |
28 October 1987 | £ ic 6516/6386 £ sr [email protected]=130 (1 page) |
9 September 1987 | Return made up to 06/08/87; full list of members (7 pages) |
9 September 1987 | Return made up to 06/08/87; full list of members (7 pages) |
22 September 1986 | Return made up to 17/09/86; full list of members (7 pages) |
22 September 1986 | Return made up to 17/09/86; full list of members (7 pages) |
16 January 1945 | Incorporation (12 pages) |
16 January 1945 | Incorporation (12 pages) |