Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Bernard Moroney |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(56 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(62 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr John Kelsey |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Washpit Cottage Higher Lane Haigh Wigan Lancashire WN2 1EA |
Secretary Name | Mr Finbarr Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 60 Doughty Street London WC1N 2LS |
Secretary Name | Mr James Nicholas Gillies Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(43 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court Llanllowell Lane Llanllowell Usk Monmouthshire NP15 1NH Wales |
Secretary Name | Trevor Paul Blatchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(44 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Kylesku, Houmtel Lane Vale Guernsey GY3 5LG |
Director Name | Clifford Davies |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2000) |
Role | Dentist |
Correspondence Address | 4 Barn Piece Bradford On Avon Wiltshire BA15 1XB |
Secretary Name | Stuart Clive Chidgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairlea Northdown Road Bideford North Devon EX39 3LZ |
Director Name | Nicholas John Shearman |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Dentist |
Correspondence Address | Harbour Way Dental Surgery 128 New Road Brixham Devon TQ5 8DA |
Director Name | Dr Gunter Muellen Meister |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 2002(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2004) |
Role | Dental Surgeon |
Correspondence Address | Kilkenny House Cheddon Road Taunton Somerset TA2 7PH |
Director Name | Emmanouil Parisis |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 September 2004(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Dentist |
Correspondence Address | 10 Fallow Fields Barnstaple Devon EX32 9PG |
Director Name | Mr Richard Hugh Knight |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Dr Martin Mayhew |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2011) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Mansions 84 Chiltern Street London W1U 5AL |
Secretary Name | Mr Richard Hugh Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Mr Ian Beider |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2008) |
Role | Dentist |
Country of Residence | London |
Correspondence Address | 54 Sinclair Grove London NW11 9JG |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 07 November 2012(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(62 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fanenigma Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Correspondence Address | 1st Floor Eastleigh House, Market Street Eastleigh Hampshire SO50 9FD |
Director Name | Natural Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2006) |
Correspondence Address | Northam Dental Centre Bay View Road, Northam Bideford Devon EX39 1AZ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | iveco-trucks.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Natural Management LTD 70.00% Ordinary B |
---|---|
300 at £1 | Natural Management LTD 30.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,271,508 |
Gross Profit | £3,444,548 |
Net Worth | £18,207,823 |
Current Liabilities | £1,015,446 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S. Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 27 September 2012 Satisfied on: 30 May 2013 Persons entitled: Ing Bank N.V., London Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
30 November 2009 | Delivered on: 17 December 2009 Satisfied on: 13 May 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see schedule to MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 April 2009 | Delivered on: 7 May 2009 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever. Particulars: Dental premises at east quay medical centre bridgwater plymouth t/no:ST239022. Unit 2 staverton marina local centre thestfield drive staverton trowbridge weymouth t/no:WT253007 1ST floor breckland house church walk mildenhall please see form 395 for further properties all buildings and fixtures and fixed plant and machinery all easements servitudes rights and agreements all rents the benefit of all covenants see image for full details. Fully Satisfied |
2 March 2007 | Delivered on: 7 March 2007 Satisfied on: 12 September 2012 Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 2000 | Delivered on: 25 July 2000 Satisfied on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 1961 | Delivered on: 15 June 1961 Satisfied on: 9 December 2006 Persons entitled: E.S. Cross Classification: Legal charge Secured details: £1000. Particulars: Ground floor & basement of 30 old brompton rd, SW7 and goodwill of business carried on thereat and machinery contained thereon. Fully Satisfied |
4 March 2022 | Satisfaction of charge 005497620009 in full (1 page) |
---|---|
4 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
2 November 2021 | Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (23 pages) |
31 August 2021 | Registration of charge 005497620010, created on 16 August 2021 (36 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages) |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
11 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
18 August 2016 | Satisfaction of charge 005497620008 in full (1 page) |
18 August 2016 | Satisfaction of charge 005497620008 in full (1 page) |
12 August 2016 | Registration of charge 005497620009, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 005497620009, created on 5 August 2016 (81 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
11 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Bernard Moroney on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Bernard Moroney on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Bernard Moroney on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages) |
3 June 2013 | Registration of charge 005497620008 (77 pages) |
3 June 2013 | Registration of charge 005497620008 (77 pages) |
30 May 2013 | Satisfaction of charge 7 in full (18 pages) |
30 May 2013 | Satisfaction of charge 7 in full (18 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
16 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
16 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 August 2012 | Sec 519 resignation (2 pages) |
21 August 2012 | Sec 519 resignation (2 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 October 2011 | Termination of appointment of Martin Mayhew as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Mayhew as a director (1 page) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
6 September 2011 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
6 September 2011 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
31 August 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
31 August 2011 | Appointment of Lindsey Walker as a director (3 pages) |
31 August 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
31 August 2011 | Appointment of Lindsey Walker as a director (3 pages) |
30 August 2011 | Appointment of Andrew Finn as a director (3 pages) |
30 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
30 August 2011 | Appointment of Bernard Moroney as a director (3 pages) |
30 August 2011 | Appointment of Andrew Finn as a director (3 pages) |
30 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
30 August 2011 | Appointment of Bernard Moroney as a director (3 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
24 November 2010 | Termination of appointment of Keith Fleming as a director (2 pages) |
24 November 2010 | Termination of appointment of Keith Fleming as a director (2 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 6 (44 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 6 (44 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
30 July 2009 | Full accounts made up to 3 April 2009 (18 pages) |
30 July 2009 | Full accounts made up to 3 April 2009 (18 pages) |
30 July 2009 | Full accounts made up to 3 April 2009 (18 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / martin mayhew / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / martin mayhew / 29/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 February 2009 | Full accounts made up to 31 March 2007 (18 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 February 2009 | Full accounts made up to 31 March 2007 (18 pages) |
25 September 2008 | Appointment terminated director ian beider (1 page) |
25 September 2008 | Appointment terminated director ian beider (1 page) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
8 July 2008 | Appointment terminated director and secretary richard knight (1 page) |
8 July 2008 | Appointment terminated director and secretary richard knight (1 page) |
3 July 2008 | Director appointed keith fleming (2 pages) |
3 July 2008 | Director appointed keith fleming (2 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
20 March 2007 | Resolutions
|
7 March 2007 | Particulars of mortgage/charge (28 pages) |
7 March 2007 | Particulars of mortgage/charge (28 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: northam dental centre bay view road northam bideford devon EX39 1AZ (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: northam dental centre bay view road northam bideford devon EX39 1AZ (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (18 pages) |
22 December 2006 | Particulars of mortgage/charge (18 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members
|
5 July 2006 | Return made up to 20/06/06; full list of members
|
15 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: northam surgery bay view road, northam bideford devon EX39 1AZ (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: northam surgery bay view road, northam bideford devon EX39 1AZ (1 page) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
16 June 2002 | Return made up to 20/06/02; full list of members
|
16 June 2002 | Return made up to 20/06/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members
|
2 July 2001 | Return made up to 20/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | New director appointed (2 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: northam dental surgery bay view road, northam bideford devon EX39 1AZ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: northam dental surgery bay view road, northam bideford devon EX39 1AZ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members
|
11 July 2000 | Return made up to 20/06/00; full list of members
|
28 April 2000 | Company name changed specsavers dental centres limite d\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed specsavers dental centres limite d\certificate issued on 02/05/00 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
15 December 1999 | Company name changed specsavers dental group LIMITED\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed specsavers dental group LIMITED\certificate issued on 16/12/99 (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 203 coronation road southville bristol avon BS3 1RQ (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 203 coronation road southville bristol avon BS3 1RQ (1 page) |
1 December 1999 | Secretary resigned (1 page) |
8 November 1999 | Company name changed john kelsey LIMITED\certificate issued on 09/11/99 (2 pages) |
8 November 1999 | Company name changed john kelsey LIMITED\certificate issued on 09/11/99 (2 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 60 doughty street london WC1N 2LS (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 60 doughty street london WC1N 2LS (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 20/06/97; full list of members (6 pages) |
10 July 1998 | Return made up to 20/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
11 March 1997 | Return made up to 20/06/96; no change of members (5 pages) |
11 March 1997 | Return made up to 20/06/96; no change of members (5 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
29 November 1995 | Memorandum and Articles of Association (24 pages) |
29 November 1995 | Memorandum and Articles of Association (24 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Ad 10/11/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Ad 10/11/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members
|
20 June 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 August 1994 | Resolutions
|
8 August 1994 | Resolutions
|
24 May 1955 | Certificate of incorporation (1 page) |
24 May 1955 | Certificate of incorporation (1 page) |