Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PQ
Director Name | Kenneth John Baddeley |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 44 Ash Grove Ashbank Stoke-On-Trent Staffs ST2 9EF |
Director Name | Clifford Keith Coombs |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stripes Hill House Warwick Road Knowle Solihull West Midlands B93 0DT |
Director Name | Mr Derek Michael Coombs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 May 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Steepleton House Iwerne Steepleton Blandford Forum Dorset DT11 8PR |
Director Name | Robert Eric John Fisher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 105 Dorridge Road Dorridge Solihull West Midlands B93 8BP |
Director Name | Dennis John Gill |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Chartered Secretary |
Correspondence Address | 8 Rockend Drive Cheddleton Leek Staffordshire ST13 7DH |
Director Name | Kenneth John Hollinshead |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2002) |
Role | Sales Director |
Correspondence Address | 4 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Secretary Name | Dennis John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 8 Rockend Drive Cheddleton Leek Staffordshire ST13 7DH |
Secretary Name | Edward David Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(40 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 60 Creynolds Lane Shirley Solihull West Midlands B90 4ER |
Director Name | Mr Graham Derek Clifford Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(41 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Anthony Michael Vincent Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(42 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | George Richard Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2001) |
Role | Finance |
Correspondence Address | Tre Helyg Sontley Wrexham Clwyd LL13 0YB Wales |
Director Name | Peter Jackson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(44 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2015) |
Role | Company Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Secretary Name | John William Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Christopher Hugh Redford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | John William Hanson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Chairman Keith Ramsay Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Mike Mullins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Demetrios Markou |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Fiann Coombs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2015) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Graham Martin Pedersen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2015) |
Role | Retired Banking Supervisor |
Country of Residence | England |
Correspondence Address | Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Secretary Name | Mrs Manjeet Bhogal |
---|---|
Status | Resigned |
Appointed | 22 June 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Director Name | Mr Miles Marius Cresswell-Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Director Name | Mr Mark Bardsley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr Jonathan Richard Gillespie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(60 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr David Reid Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Paul Gill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 March 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mrs Sarah Louise Day |
---|---|
Status | Resigned |
Appointed | 28 March 2017(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Peter Forbes Michael Reynolds |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2022) |
Role | Director, Ir & Communications |
Country of Residence | England |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Secretary Name | Miss Charlotte Norris |
---|---|
Status | Resigned |
Appointed | 24 January 2019(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2022) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Robert William Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(63 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Director Name | Mr Christopher John Pearson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mrs Christine Anne Rangeley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(65 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2022) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Website | www.loansathome4u.co.uk |
---|---|
Telephone | 0800 0114490 |
Telephone region | Freephone |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £17,013,000 |
Gross Profit | £12,200,000 |
Net Worth | £14,735,000 |
Current Liabilities | £2,110,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 12 July 2022 (overdue) |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Particulars: Trade mark number UK0003161690. Outstanding |
---|---|
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Intellectual property: (a) any patents, trade marks (including, but not limited to, those registered trade marks set out next to the name of any chargor in any deed of accession, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets. Land: the real property described in schedule 1 (mortgaged property). Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
25 November 2016 | Delivered on: 30 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
5 November 2021 | Delivered on: 19 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
10 August 2021 | Delivered on: 13 August 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
9 February 2021 | Delivered on: 22 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
5 November 2020 | Delivered on: 23 November 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
7 August 2020 | Delivered on: 27 August 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 28 May 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 1 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
6 February 2020 | Delivered on: 18 February 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 November 2019 | Delivered on: 13 November 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 27 August 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
13 May 2019 | Delivered on: 17 May 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 March 2019 | Delivered on: 11 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
22 November 2018 | Delivered on: 23 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 May 2018 | Delivered on: 14 May 2018 Persons entitled: Glas Trust Corporation LTD (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
12 February 2018 | Delivered on: 12 February 2018 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
8 November 2017 | Delivered on: 9 November 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 30 June 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number UK00003161690. Outstanding |
12 July 2017 | Delivered on: 18 July 2017 Satisfied on: 7 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (52 pages) |
---|---|
23 November 2020 | Registration of charge 005500550022, created on 5 November 2020 (13 pages) |
27 August 2020 | Registration of charge 005500550021, created on 7 August 2020 (13 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mrs Christine Anne Rangeley as a director on 18 May 2020 (2 pages) |
28 May 2020 | Registration of charge 005500550020, created on 15 May 2020 (13 pages) |
30 April 2020 | Termination of appointment of Nicholas John Teunon as a director on 30 April 2020 (1 page) |
20 March 2020 | Director's details changed for Mr David Reid Thompson on 21 May 2018 (2 pages) |
18 February 2020 | Registration of charge 005500550019, created on 6 February 2020 (13 pages) |
3 December 2019 | Appointment of Mr Christopher John Pearson as a director on 28 November 2019 (2 pages) |
13 November 2019 | Registration of charge 005500550018, created on 11 November 2019 (13 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (42 pages) |
27 August 2019 | Registration of charge 005500550017, created on 13 August 2019 (13 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 June 2019 | Termination of appointment of Robert William Anderson as a director on 21 June 2019 (1 page) |
17 May 2019 | Registration of charge 005500550016, created on 13 May 2019 (13 pages) |
23 April 2019 | Appointment of Mr Robert William Anderson as a director on 10 April 2019 (2 pages) |
11 March 2019 | Registration of charge 005500550015, created on 11 March 2019 (13 pages) |
18 February 2019 | Director's details changed for Mr Peter Forbes Michael Reynolds on 7 December 2018 (2 pages) |
15 February 2019 | Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 7 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Sarah Louise Day as a secretary on 24 January 2019 (1 page) |
24 January 2019 | Appointment of Miss Charlotte Norris as a secretary on 24 January 2019 (2 pages) |
7 December 2018 | Register(s) moved to registered office address 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE (1 page) |
23 November 2018 | Registration of charge 005500550014, created on 22 November 2018 (13 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Statement of capital on 16 November 2018
|
16 November 2018 | Solvency Statement dated 15/11/18 (2 pages) |
16 November 2018 | Statement by Directors (2 pages) |
13 August 2018 | Registration of charge 005500550013, created on 10 August 2018 (13 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 May 2018 | Registration of charge 005500550012, created on 11 May 2018 (13 pages) |
12 February 2018 | Registration of charge 005500550011, created on 12 February 2018 (13 pages) |
15 December 2017 | Appointment of Mr Peter Forbes Michael Reynolds as a director on 11 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Peter Forbes Michael Reynolds as a director on 11 December 2017 (2 pages) |
9 November 2017 | Registration of charge 005500550010, created on 8 November 2017 (13 pages) |
9 November 2017 | Registration of charge 005500550010, created on 8 November 2017 (13 pages) |
12 September 2017 | Termination of appointment of Miles Marius Cresswell-Turner as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Miles Marius Cresswell-Turner as a director on 12 September 2017 (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 005500550008, created on 7 August 2017 (14 pages) |
10 August 2017 | Registration of charge 005500550008, created on 7 August 2017 (14 pages) |
8 August 2017 | Registration of charge 005500550007, created on 7 August 2017 (16 pages) |
8 August 2017 | Registration of charge 005500550009, created on 7 August 2017 (16 pages) |
8 August 2017 | Registration of charge 005500550009, created on 7 August 2017 (16 pages) |
8 August 2017 | Registration of charge 005500550007, created on 7 August 2017 (16 pages) |
7 August 2017 | Satisfaction of charge 005500550006 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550003 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550005 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550006 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550002 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550003 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550004 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550002 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550005 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550004 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550001 in full (1 page) |
7 August 2017 | Satisfaction of charge 005500550001 in full (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 July 2017 | Registration of charge 005500550006, created on 12 July 2017 (16 pages) |
18 July 2017 | Registration of charge 005500550006, created on 12 July 2017 (16 pages) |
4 July 2017 | Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 3 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 3 July 2017 (2 pages) |
30 May 2017 | Registered office address changed from Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ England to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from , Royal House, Princes Gate Homer Road, Solihull, West Midlands, B91 3QQ, England to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 30 May 2017 (1 page) |
11 April 2017 | Registration of charge 005500550005, created on 7 April 2017 (18 pages) |
11 April 2017 | Registration of charge 005500550005, created on 7 April 2017 (18 pages) |
29 March 2017 | Termination of appointment of Manjeet Bhogal as a secretary on 28 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Sarah Louise Day as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Sarah Louise Day as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Manjeet Bhogal as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Paul Gill as a director on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Paul Gill as a director on 20 March 2017 (2 pages) |
3 March 2017 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
3 March 2017 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
2 March 2017 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
2 March 2017 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
9 February 2017 | Termination of appointment of Mark Bardsley as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Mark Bardsley as a director on 8 February 2017 (1 page) |
27 January 2017 | Appointment of Mr David Reid Thompson as a director on 17 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr David Reid Thompson as a director on 17 January 2017 (2 pages) |
11 January 2017 | Registration of charge 005500550004, created on 6 January 2017 (18 pages) |
11 January 2017 | Registration of charge 005500550004, created on 6 January 2017 (18 pages) |
30 November 2016 | Registration of charge 005500550003, created on 25 November 2016 (28 pages) |
30 November 2016 | Registration of charge 005500550003, created on 25 November 2016 (28 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
1 July 2016 | Registration of charge 005500550002, created on 23 June 2016 (17 pages) |
1 July 2016 | Registration of charge 005500550002, created on 23 June 2016 (17 pages) |
30 June 2016 | Registration of charge 005500550001, created on 23 June 2016 (66 pages) |
30 June 2016 | Registration of charge 005500550001, created on 23 June 2016 (66 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
9 February 2016 | Appointment of Mr Jono Gillespie as a director on 18 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jono Gillespie as a director on 18 January 2016 (2 pages) |
22 October 2015 | Termination of appointment of Mike Mullins as a director on 7 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Mike Mullins as a director on 7 October 2015 (1 page) |
16 September 2015 | Termination of appointment of Michael John Thompson as a director on 26 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Michael John Thompson as a director on 26 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Mark Bardsley as a director on 4 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Mark Bardsley as a director on 4 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Nicholas John Teunon as a director on 4 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Nicholas John Teunon as a director on 4 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from C/O S&U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from , C/O S&U Plc, Royal House Princes Gate, Homer Road, Solihull, West Midlands, B91 3QQ to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 21 August 2015 (1 page) |
20 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
20 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
14 August 2015 | Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 July 2015 | Appointment of Mr Keith Smith as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Mike Mullins as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Keith Smith as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Mike Mullins as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Graham Martin Pedersen as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr John Guy Thompson as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Graham Martin Pedersen as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Demetrios Markou as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr John Guy Thompson as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Fiann Coombs as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Demetrios Markou as a director on 22 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Fiann Coombs as a director on 22 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of John William Hanson as a director on 22 June 2015 (1 page) |
8 July 2015 | Appointment of Mrs Manjeet Bhogal as a secretary on 22 June 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Manjeet Bhogal as a secretary on 22 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of John William Hanson as a director on 22 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John William Hanson as a secretary on 22 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John William Hanson as a secretary on 22 June 2015 (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
12 May 2015 | Full accounts made up to 31 January 2015 (25 pages) |
12 May 2015 | Full accounts made up to 31 January 2015 (25 pages) |
23 April 2015 | Termination of appointment of Peter Jackson as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Peter Jackson as a director on 31 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 January 2014 (24 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (24 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Full accounts made up to 31 January 2013 (24 pages) |
30 May 2013 | Full accounts made up to 31 January 2013 (24 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Full accounts made up to 31 January 2012 (24 pages) |
14 May 2012 | Full accounts made up to 31 January 2012 (24 pages) |
4 July 2011 | Director's details changed for Mr Christopher Hugh Redford on 31 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Director's details changed for Mr Christopher Hugh Redford on 31 March 2011 (2 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (24 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (24 pages) |
10 March 2011 | Director's details changed for Mr Anthony Michael Vincent Coombs on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Graham Derek Clifford Coombs on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for John William Hanson on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Peter Jackson on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Michael John Thompson on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for John William Hanson on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Graham Derek Clifford Coombs on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Michael John Thompson on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Anthony Michael Vincent Coombs on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for John William Hanson on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for John William Hanson on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Peter Jackson on 10 March 2011 (2 pages) |
5 January 2011 | Registered office address changed from 49 Huntbach Street Hanley Stoke on Trent ST1 2BS on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from , 49 Huntbach Street, Hanley, Stoke on Trent, ST1 2BS on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 49 Huntbach Street Hanley Stoke on Trent ST1 2BS on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages) |
28 June 2010 | Director's details changed for John William Hanson on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for John William Hanson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Peter Jackson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John Thompson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John Thompson on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Peter Jackson on 28 June 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 January 2010 (24 pages) |
11 May 2010 | Full accounts made up to 31 January 2010 (24 pages) |
10 July 2009 | Full accounts made up to 31 January 2009 (25 pages) |
10 July 2009 | Full accounts made up to 31 January 2009 (25 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
18 June 2008 | Full accounts made up to 31 January 2008 (25 pages) |
18 June 2008 | Full accounts made up to 31 January 2008 (25 pages) |
6 June 2008 | Appointment terminated director derek coombs (1 page) |
6 June 2008 | Appointment terminated director derek coombs (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (22 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (22 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (22 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (22 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members
|
21 July 2005 | Return made up to 28/06/05; full list of members
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
3 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
3 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members
|
16 July 2004 | Return made up to 28/06/04; full list of members
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary's particulars changed (1 page) |
20 July 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members
|
16 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members
|
9 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 January 2001 (18 pages) |
31 August 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 July 2001 | Return made up to 28/06/01; full list of members
|
30 July 2001 | Return made up to 28/06/01; full list of members
|
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
25 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
27 July 1999 | Return made up to 28/06/99; no change of members (8 pages) |
27 July 1999 | Return made up to 28/06/99; no change of members (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
25 July 1997 | Return made up to 28/06/97; full list of members
|
25 July 1997 | Return made up to 28/06/97; full list of members
|
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
2 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
5 January 1996 | Registered office changed on 05/01/96 from: 49 huntbach street, hanley, stoke on trent, ST1 2BS (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 49 huntbach street hanley stoke on trent ST1 2BS (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 51-53 edgbaston street birmingham B5 4QH (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 51-53 edgbaston street, birmingham, B5 4QH (1 page) |
3 August 1995 | Full accounts made up to 31 January 1995 (16 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 January 1995 (16 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 49 huntbach st, hanley, stoke on trent, ST1 2BX (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 49 huntbach st hanley stoke on trent ST1 2BX (1 page) |
12 April 1995 | Return made up to 28/06/94; full list of members (8 pages) |
12 April 1995 | Return made up to 28/06/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 June 1955 | Incorporation (15 pages) |
1 June 1955 | Incorporation (15 pages) |