Broadheath
Altrincham
WA14 5DN
Director Name | Mr Paul Hartshorn |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Director Name | Mr Michael Stuart Hutchinson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(59 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Secretary Name | Mr Michael Stuart Hutchinson |
---|---|
Status | Current |
Appointed | 09 July 2013(59 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Director Name | Mr Mark Edward Patrick Roberts |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Director Name | Mr John Henry Bailey |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 April 2014) |
Role | Company Director/Accountant |
Country of Residence | England |
Correspondence Address | Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Thomas Currie Maconochie |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Mr Thomas Francis Morrison |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 1998) |
Role | Company Director/Accountant |
Correspondence Address | 3 Douglas Gardens Lenzie Glasgow G66 4NX Scotland |
Secretary Name | Mr John Henry Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Alexander Edwin Hillman |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | The Orchard Bent Lane Culcheth Warrington Cheshire WA3 5ES |
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 1 Miss Pickerings Field Acton Trussell Stafford Staffordshire ST17 0YN |
Director Name | Mr Steven Christopher John Bryant |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Hill House East Eaglesham Glasgow Lanarkshire G76 0NU Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Mr William Strang Hodgson |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1998) |
Role | Director & General Manager |
Correspondence Address | 101 Beech Grove Stanwix Carlisle Cumbria CA3 9BN |
Director Name | Stephen Philip Nixon |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Director Name | John Martyn Blackwell Davies |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 17 Priory Close Mossley Congleton Cheshire CW12 3JL |
Director Name | Campbell Erskine Coutts |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Meadow Rise Church Broughton Derbyshire DE65 5DF |
Director Name | Mr Steven Ernest Robert Ovens |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highwood Road Uttoxeter Staffordshire ST14 8BG |
Director Name | John Alan Dolphin |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(44 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
Director Name | Keith Bastock |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 25 Shirley Drive Alton Stoke On Trent Staffordshire ST10 4BB |
Director Name | Mr Gordon William Fraser Smith |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN |
Director Name | John Martyn Blackwell Davies |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 17 Priory Close Mossley Congleton Cheshire CW12 3JL |
Website | gunn-jcb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9412631 |
Telephone region | Manchester |
Registered Address | Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Gunn Jcb (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,926,000 |
Gross Profit | £9,947,000 |
Net Worth | £4,875,000 |
Cash | £2,000 |
Current Liabilities | £22,134,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (9 months ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 2 weeks from now) |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Jcb Finance Limited Classification: A registered charge Outstanding |
---|---|
31 January 2003 | Delivered on: 7 February 2003 Persons entitled: Jcb Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company or the parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being cgu insurance PLC policy no. 23669273 all risks £4,962,506, business interruption £7,200,000, money and assault £10,050,000 dates of policies and duration of cover all 30.06.2002 (12 months), for details of further policies charged please refer to the form 395. 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. See the mortgage charge document for full details. Outstanding |
12 May 2000 | Delivered on: 26 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
31 January 2003 | Delivered on: 8 February 2003 Satisfied on: 1 March 2014 Persons entitled: Jcb Finance Limited Classification: Chattel mortgage Secured details: £180,051.00 due or to become due from the company to the chargee. Particulars: Vauxhall vectra car LS1.0DTI 16V reg no DV51GHZ vauxhall vectra car LS1.0DTI 16V reg no DV51GHN vauxhall vectra car LS2.0DTI 16V reg no DY51BWE * please refer to form 395 for chassis mumbers and further chattels charged *. see the mortgage charge document for full details. Fully Satisfied |
20 April 2001 | Delivered on: 26 April 2001 Satisfied on: 12 April 2014 Persons entitled: Pelican Limited Classification: Deed of rental deposit Secured details: £4,750 due or to become due from the company to the chargee. Particulars: Unit 2 welton road wedgnock industrial estate warwick. Fully Satisfied |
12 May 2000 | Delivered on: 20 May 2000 Satisfied on: 15 March 2003 Persons entitled: Jcb Service Classification: Debenture Secured details: £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture. Particulars: 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 |
4 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 February 2021 | Auditor's resignation (1 page) |
17 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 October 2018 | Appointment of Mr Mark Edward Patrick Roberts as a director on 2 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Michael Stuart Hutchinson on 21 September 2018 (2 pages) |
20 August 2018 | Termination of appointment of John Alan Dolphin as a director on 10 August 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Stephen Philip Nixon as a director on 1 March 2018 (1 page) |
28 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN to Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN on 5 July 2017 (1 page) |
5 July 2017 | Notification of Gunn Jcb (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN to Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN on 5 July 2017 (1 page) |
5 July 2017 | Notification of Gunn Jcb (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Michael Stuart Hutchinson on 16 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Hartshorn on 16 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Michael Stuart Hutchinson on 16 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Hartshorn on 16 April 2014 (2 pages) |
24 April 2014 | Registration of charge 005278180006 (57 pages) |
24 April 2014 | Registration of charge 005278180006 (57 pages) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 March 2014 | Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages) |
1 March 2014 | Satisfaction of charge 5 in full (4 pages) |
1 March 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Appointment of Mr Michael Stuart Hutchinson as a secretary (1 page) |
18 July 2013 | Appointment of Mr Michael Stuart Hutchinson as a secretary (1 page) |
17 July 2013 | Termination of appointment of John Bailey as a secretary (1 page) |
17 July 2013 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
17 July 2013 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
17 July 2013 | Termination of appointment of John Bailey as a secretary (1 page) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
6 November 2012 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
6 November 2012 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Mr Timothy Simcock as a director (2 pages) |
20 March 2012 | Appointment of Mr Timothy Simcock as a director (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
22 April 2008 | Company name changed gunn j c b LIMITED\certificate issued on 28/04/08 (2 pages) |
22 April 2008 | Company name changed gunn j c b LIMITED\certificate issued on 28/04/08 (2 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
12 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members
|
30 June 2005 | Return made up to 24/06/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (32 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (32 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (12 pages) |
7 February 2003 | Particulars of mortgage/charge (12 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members
|
29 June 2001 | Return made up to 24/06/01; full list of members
|
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members
|
5 July 2000 | Return made up to 24/06/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
26 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (10 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (10 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | Resolutions
|
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 July 1997 | Return made up to 24/06/97; no change of members
|
21 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 July 1997 | Return made up to 24/06/97; no change of members
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
16 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
16 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
16 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
8 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
8 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
6 August 1980 | Annual return made up to 12/06/80 (7 pages) |
6 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
6 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
6 August 1980 | Annual return made up to 12/06/80 (7 pages) |
6 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
3 August 1979 | Annual return made up to 14/06/79 (7 pages) |
3 August 1979 | Accounts made up to 28 January 1979 (11 pages) |
3 August 1979 | Annual return made up to 14/06/79 (7 pages) |
3 August 1979 | Accounts made up to 28 January 1979 (11 pages) |