Bredbury
Stockport
Cheshire
SK6 2BG
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(66 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Chirayath Viswanath Balakrishnan |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Director Name | Antony Wallace Laughton |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milkinstead Lamaload Road Rainow Macclesfield Cheshire SK10 5XP |
Secretary Name | Chirayath Viswanath Balakrishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Director Name | Mr John Patrick Andrew Regan |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Premier Street Old Trafford Manchester M16 9ND |
Secretary Name | Mr John Patrick Andrew Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Premier Street Old Trafford Manchester M16 9ND |
Director Name | James Vincent Divizio |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 22 Lafayette Drive Cedar Grove New Jersey Nj 07009 Foreign |
Director Name | Peter Fitzgerald Reilly |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Executive Vp |
Country of Residence | United States |
Correspondence Address | 12 Deer Chase Road Morristown New Jersey Nj 07960 Foreign |
Secretary Name | Harish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(53 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 41 Nursery Road Stockport Cheshire SK4 2ND |
Secretary Name | Philip Stanley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(54 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 2006) |
Role | Operations Director |
Correspondence Address | 14 Troutbeck Avenue Congleton Cheshire CW12 4JA |
Secretary Name | Joanna Catherine Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(55 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2007) |
Role | Finance Manager |
Correspondence Address | 33 Mersey Road Sale Cheshire M33 6HL |
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollins Square Hollins Lane Bury Lancashire BL9 8DH |
Director Name | Mr Richard Cawthra |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Kevin Brooks |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(59 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2016) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Matthew John Wilson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr William Kiesling |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr Christopher Munyan |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr John Roselli |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(66 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Website | britishtrimmings.com |
---|
Registered Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | British Trimmings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (7 months from now) |
3 March 1988 | Delivered on: 9 March 1988 Satisfied on: 10 May 1994 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc 395/M328/11 mar/cf for complete details). 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 |
---|---|
19 December 1987 | Delivered on: 30 December 1987 Satisfied on: 9 August 1994 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 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 |
19 December 1987 | Delivered on: 23 December 1987 Satisfied on: 10 May 1994 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due form thebritish trimmings (holdings) PLC to the chargee on any account whatsoever. Particulars: Stock in trade work-in-progress pre-payment investments quotel on a recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page) |
30 April 2020 | Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of John Roselli as a director on 2 September 2018 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
14 March 2018 | Cessation of British Trimmings as a person with significant control on 3 November 2017 (1 page) |
14 March 2018 | Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages) |
1 March 2018 | Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages) |
1 March 2018 | Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages) |
1 March 2018 | Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages) |
28 February 2018 | Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page) |
28 February 2018 | Termination of appointment of Richard Cawthra as a director on 3 November 2017 (1 page) |
28 February 2018 | Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages) |
9 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
24 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 March 2009 | Director appointed ms susan amanda haft (1 page) |
16 March 2009 | Director appointed ms susan amanda haft (1 page) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
19 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: po box 46, coronation mills coronation street stockport cheshire SK5 7PJ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: po box 46, coronation mills coronation street stockport cheshire SK5 7PJ (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Accounts for a dormant company made up to 27 September 2003 (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 27 September 2003 (7 pages) |
25 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
25 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 December 2003 | Return made up to 10/10/03; full list of members
|
8 December 2003 | Return made up to 10/10/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 29 June 2002 (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 June 2002 (7 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (7 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (7 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (7 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 27 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 27 June 1998 (10 pages) |
10 December 1998 | Return made up to 10/10/98; full list of members (7 pages) |
10 December 1998 | Return made up to 10/10/98; full list of members (7 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 28 June 1997 (13 pages) |
30 July 1998 | Full accounts made up to 28 June 1997 (13 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: ball haye road leek staffordshire ST13 6AU (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: ball haye road leek staffordshire ST13 6AU (1 page) |
5 January 1998 | Return made up to 10/10/97; no change of members (5 pages) |
5 January 1998 | Return made up to 10/10/97; no change of members (5 pages) |
20 August 1997 | Company name changed itatrim LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed itatrim LIMITED\certificate issued on 21/08/97 (2 pages) |
2 May 1997 | Full accounts made up to 29 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 29 June 1996 (13 pages) |
28 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
28 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 January 1996 | Return made up to 10/10/95; full list of members (7 pages) |
3 January 1996 | Return made up to 10/10/95; full list of members (7 pages) |
24 May 1995 | Full accounts made up to 2 July 1994 (11 pages) |
24 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
24 May 1995 | Full accounts made up to 2 July 1994 (11 pages) |
24 May 1995 | Full accounts made up to 2 July 1994 (11 pages) |
24 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
4 January 1995 | Return made up to 10/10/94; no change of members (5 pages) |
4 January 1995 | Return made up to 10/10/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
9 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1994 | Return made up to 10/10/93; no change of members (5 pages) |
4 January 1994 | Return made up to 10/10/93; no change of members (5 pages) |
17 March 1993 | Return made up to 10/10/92; full list of members (6 pages) |
17 March 1993 | Return made up to 10/10/92; full list of members (6 pages) |
24 December 1991 | Return made up to 30/09/91; no change of members (7 pages) |
24 December 1991 | Return made up to 30/09/91; no change of members (7 pages) |
25 April 1991 | Return made up to 09/10/90; no change of members (8 pages) |
25 April 1991 | Return made up to 09/10/90; no change of members (8 pages) |
16 May 1990 | Return made up to 10/10/89; full list of members (6 pages) |
16 May 1990 | Return made up to 10/10/89; full list of members (6 pages) |
22 March 1989 | Return made up to 08/11/88; full list of members (5 pages) |
22 March 1989 | Return made up to 08/11/88; full list of members (5 pages) |
9 March 1988 | Particulars of mortgage/charge (6 pages) |
9 March 1988 | Particulars of mortgage/charge (6 pages) |
4 March 1988 | Memorandum and Articles of Association (18 pages) |
4 March 1988 | Memorandum and Articles of Association (18 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
30 December 1987 | Particulars of mortgage/charge (3 pages) |
30 December 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
5 October 1987 | Return made up to 28/08/87; full list of members (6 pages) |
5 October 1987 | Return made up to 28/08/87; full list of members (6 pages) |
2 October 1986 | Return made up to 23/09/86; full list of members (6 pages) |
2 October 1986 | Return made up to 23/09/86; full list of members (6 pages) |
18 April 1974 | Memorandum and Articles of Association (11 pages) |
18 April 1974 | Memorandum and Articles of Association (11 pages) |
3 March 1951 | Incorporation (14 pages) |
3 March 1951 | Incorporation (14 pages) |