Manchester
M2 1EW
Director Name | Mr Darren George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Chris Howard |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Frederick Duncan Berkeley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1995) |
Role | Director & Mech Engineer |
Correspondence Address | 50 Old Mill Road Rochester New York 14618 |
Director Name | David Charles Mossman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Fairview St Marys Chalford Stroud Gloucestershire GL6 8PZ Wales |
Director Name | Alan Coates |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 11 Station Road Tilbrook Huntingdon Cambridgeshire PE18 6PB |
Director Name | George Bowes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 26 Celandine Bank Woodmancote Cheltenham Gloucestershire GL52 4HZ Wales |
Secretary Name | Michael James Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 1 Cleeve Hill Cheltenham Gloucestershire |
Director Name | John James Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 4 Brenwood Close Wall Heath Kingswinford West Midlands DY6 9BQ |
Director Name | William Frederick Beswick |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(38 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1995) |
Role | Mech. Engineer |
Correspondence Address | 2 Edwin Close Stafford Staffordshire ST17 9XN |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(38 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(39 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | David Fielding |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 48 Battenhall Road Worcester Worcestershire WR5 2BQ |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(47 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Director Name | Paul Goodrow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2005(49 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada |
Director Name | Mr Mark Stephen Crawford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(56 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technology Centre 683-685 Stirling Road Slough SL1 4ST |
Secretary Name | Mr Stephen Giles Harrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(56 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Technology Centre 683-685 Stirling Road Slough SL1 4ST |
Secretary Name | Mr Michael John Webb |
---|---|
Status | Resigned |
Appointed | 01 March 2013(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Technology Centre 683-685 Stirling Road Slough SL1 4ST |
Director Name | Mr Jonathan Philip Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Technology Centre 683-685 Stirling Road Slough SL1 4ST |
Secretary Name | Ms Claire Louise Macpherson |
---|---|
Status | Resigned |
Appointed | 01 February 2015(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Philip Cartmell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(59 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Simon John Nicholson Kings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Simon John Nicholson Kings |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(60 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Ms Claire Louise Macpherson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2020) |
Role | Head Of Legal And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr John Clough |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(64 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Philip David Carter |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(64 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | huntgraham.co.uk |
---|---|
Telephone | 0161 3314400 |
Telephone region | Manchester |
Registered Address | C/O Kroll Advisory Limited The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.000k at £1 | Corac Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,119,000 |
Gross Profit | £1,202,000 |
Net Worth | £1,918,000 |
Cash | £1,930,000 |
Current Liabilities | £3,337,000 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 15 May 2022 (overdue) |
28 April 1999 | Delivered on: 7 May 1999 Satisfied on: 5 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at bristol road gloucester t/no GR122353. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 April 1999 | Delivered on: 10 May 1999 Satisfied on: 5 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land - land/premises at bristol rd,gloucester; GR122353. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 May 1998 | Delivered on: 10 June 1998 Satisfied on: 14 December 1998 Persons entitled: Bank of America International Limitedas Agent and Trustee for Itself and Each of Thelenders (The "Security Agent") Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee (or any of them) under each or any of the finance documents together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities. Particulars: F/H land and premises at bristol road gloucester-GR122353...f/h land and premises at the north east side of dudley road oldbury sandwell west midlands...l/h landand buildings on the southwest side of dudley road oldbury-WM350625. 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 |
20 February 1998 | Delivered on: 12 March 1998 Satisfied on: 28 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Second guarantee and debenture Secured details: In favour of the chargee as security trustee for the beneficiaries (as defined) all moneys and liabilities present or future due owing or incurred by the company or any other company named therein to each senior beneficiary under or pursuant to the senior finance documents (as defined) and all money and liabilities due to each mezzanine beneficiary under or pursuant to the mezzanine finance documents (as defined). 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 |
5 August 1997 | Delivered on: 20 August 1997 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 September 1992 | Delivered on: 17 September 1992 Satisfied on: 28 May 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular chattels plant and machinery see doc for details. Fully Satisfied |
10 April 1992 | Delivered on: 24 April 1992 Satisfied on: 28 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bristol road gloucester t/n gr 122353 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1979 | Delivered on: 13 November 1979 Satisfied on: 28 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at prince of wales industrial estate, abercarn, S. wales f/h club house k/a old york hotel grosvenor terrace cheltenham, glos. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Specific charge over the company's estate & property (further details see doc M81). Fully Satisfied |
24 September 2007 | Delivered on: 26 September 2007 Satisfied on: 12 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each of the others of the group 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. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 2001 | Delivered on: 10 April 2001 Satisfied on: 12 April 2012 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
21 May 1974 | Delivered on: 7 June 1974 Satisfied on: 15 December 1993 Persons entitled: Secretary of State for Trade & Industry. Classification: Mortgage Secured details: £83,07735. Particulars: Land in the district of islwyn, together with the factory offices and buildings. Fully Satisfied |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Fcap One Limited Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 27 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 October 2020 | Delivered on: 17 November 2020 Persons entitled: Fcap One Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 October 2020 | Delivered on: 2 November 2020 Persons entitled: Tp Group PLC Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 April 2012 | Delivered on: 25 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (formerly known as wellman hunt graham limited) and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
17 February 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
31 January 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
2 September 2022 | Administrator's progress report (35 pages) |
27 June 2022 | Result of meeting of creditors (7 pages) |
29 March 2022 | Statement of administrator's proposal (67 pages) |
11 February 2022 | Appointment of an administrator (3 pages) |
11 February 2022 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2022 (2 pages) |
8 December 2021 | Registration of charge 005647200019, created on 7 December 2021 (22 pages) |
10 July 2021 | Full accounts made up to 30 June 2020 (27 pages) |
24 June 2021 | Appointment of Mr Chris Howard as a director on 21 June 2021 (2 pages) |
27 May 2021 | Registration of charge 005647200018, created on 26 May 2021 (23 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
13 May 2021 | Termination of appointment of Philip David Carter as a director on 12 May 2021 (1 page) |
7 January 2021 | Satisfaction of charge 005647200016 in full (4 pages) |
21 December 2020 | Termination of appointment of John Clough as a director on 15 December 2020 (1 page) |
24 November 2020 | Company name changed tpg engineering LIMITED\certificate issued on 24/11/20
|
17 November 2020 | Registration of charge 005647200017, created on 29 October 2020 (38 pages) |
9 November 2020 | Cessation of Tp Group Plc as a person with significant control on 29 October 2020 (1 page) |
9 November 2020 | Notification of Heg Engineering Holdings Limited as a person with significant control on 29 October 2020 (2 pages) |
9 November 2020 | Notification of Gold Round Limited as a person with significant control on 29 October 2020 (2 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Memorandum and Articles of Association (17 pages) |
3 November 2020 | Appointment of Gold Round Limited as a director on 29 October 2020 (2 pages) |
3 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
3 November 2020 | Appointment of Mr Peter Sellars as a director on 29 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Claire Louise Macpherson as a director on 29 October 2020 (1 page) |
3 November 2020 | Satisfaction of charge 005647200014 in full (1 page) |
3 November 2020 | Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Claire Louise Macpherson as a secretary on 29 October 2020 (1 page) |
3 November 2020 | Satisfaction of charge 005647200015 in full (1 page) |
3 November 2020 | Appointment of Mr Darren George Sadler as a director on 29 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Derren Mark Stroud as a director on 29 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Philip David Carter as a director on 29 October 2020 (2 pages) |
3 November 2020 | Appointment of Rjp Secretaries Limited as a secretary on 29 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr John Clough as a director on 29 September 2020 (2 pages) |
2 November 2020 | Registration of charge 005647200016, created on 29 October 2020 (20 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
1 May 2020 | Satisfaction of charge 13 in full (1 page) |
6 March 2020 | Registration of charge 005647200015, created on 3 March 2020 (23 pages) |
6 March 2020 | Registration of charge 005647200014, created on 3 March 2020 (23 pages) |
5 December 2019 | Statement of company's objects (2 pages) |
5 December 2019 | Resolutions
|
28 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
14 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Ms Claire Louise Macpherson as a director on 19 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Simon John Nicholson Kings as a director on 9 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Simon John Nicholson Kings as a director on 9 February 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 June 2016 | Termination of appointment of Philip Cartmell as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Philip Cartmell as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Resolutions
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 March 2016 | Appointment of Mr Derren Mark Stroud as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Derren Mark Stroud as a director on 1 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Neville Alfred Vickery as a director on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Neville Alfred Vickery as a director on 5 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Mark Stephen Crawford as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Mark Stephen Crawford as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Philip Cartmell as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Philip Cartmell as a director on 1 February 2016 (2 pages) |
24 September 2015 | Registered office address changed from Technology Centre 683-685 Stirling Road Slough SL1 4st to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Technology Centre 683-685 Stirling Road Slough SL1 4st to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 24 September 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 February 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page) |
20 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
20 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 December 2013 | Company name changed hunt graham LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed hunt graham LIMITED\certificate issued on 05/12/13
|
30 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
5 August 2013 | Appointment of Mr Jonathan Philip Carter as a director (2 pages) |
5 August 2013 | Appointment of Mr Jonathan Philip Carter as a director (2 pages) |
18 June 2013 | Appointment of Mr Neville Alfred Vickery as a director (2 pages) |
18 June 2013 | Appointment of Mr Neville Alfred Vickery as a director (2 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Termination of appointment of Peter Lawrence as a director (1 page) |
12 April 2013 | Termination of appointment of Peter Lawrence as a director (1 page) |
28 March 2013 | Termination of appointment of Stephen Harrow as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael John Webb as a secretary (1 page) |
28 March 2013 | Termination of appointment of Stephen Harrow as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael John Webb as a secretary (1 page) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Duplicate mortgage certificatecharge no:13 (11 pages) |
1 May 2012 | Duplicate mortgage certificatecharge no:13 (11 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
20 April 2012 | Company name changed wellman hunt graham LTD.\certificate issued on 20/04/12
|
20 April 2012 | Company name changed wellman hunt graham LTD.\certificate issued on 20/04/12
|
18 April 2012 | Termination of appointment of George Shannon as a secretary (2 pages) |
18 April 2012 | Resignation of an auditor (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 April 2012 | Termination of appointment of George Shannon as a director (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 April 2012 | Appointment of Stephen Giles Harrow as a secretary (3 pages) |
18 April 2012 | Appointment of Mr Mark Stephen Crawford as a director (3 pages) |
18 April 2012 | Appointment of Stephen Giles Harrow as a secretary (3 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Mark Stephen Crawford as a director (3 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Termination of appointment of George Shannon as a secretary (2 pages) |
18 April 2012 | Termination of appointment of George Shannon as a director (2 pages) |
18 April 2012 | Resignation of an auditor (1 page) |
18 April 2012 | Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 18 April 2012 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2012 | Auditor's resignation (2 pages) |
13 April 2012 | Auditor's resignation (2 pages) |
9 March 2012 | Accounts made up to 31 December 2011 (18 pages) |
9 March 2012 | Accounts made up to 31 December 2011 (18 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
5 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
30 July 2009 | Company name changed wellman graham LIMITED\certificate issued on 31/07/09 (2 pages) |
30 July 2009 | Company name changed wellman graham LIMITED\certificate issued on 31/07/09 (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (18 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (18 pages) |
18 December 2008 | Memorandum of capital - processed 18/12/08 - reduction of issd cap (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Solvency statement dated 15/12/08 (1 page) |
18 December 2008 | Memorandum of capital - processed 18/12/08 - reduction of issd cap (2 pages) |
18 December 2008 | Solvency statement dated 15/12/08 (1 page) |
18 December 2008 | Statement by directors (1 page) |
18 December 2008 | Statement by directors (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 April 2008 | Accounts made up to 31 December 2007 (16 pages) |
28 April 2008 | Accounts made up to 31 December 2007 (16 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
26 September 2007 | Particulars of mortgage/charge (9 pages) |
26 September 2007 | Particulars of mortgage/charge (9 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
5 July 2006 | Accounts made up to 31 December 2005 (19 pages) |
5 July 2006 | Accounts made up to 31 December 2005 (19 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
12 December 2005 | Accounts made up to 31 March 2005 (16 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Accounts made up to 31 March 2005 (16 pages) |
12 December 2005 | Resolutions
|
29 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
14 January 2005 | Ad 10/01/05--------- £ si 183000@1=183000 £ ic 3937040/4120040 (2 pages) |
14 January 2005 | Nc inc already adjusted 10/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 10/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Ad 10/01/05--------- £ si 183000@1=183000 £ ic 3937040/4120040 (2 pages) |
14 January 2005 | Nc inc already adjusted 10/01/05 (1 page) |
14 January 2005 | Nc inc already adjusted 10/01/05 (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 December 2004 | Accounts made up to 31 March 2004 (16 pages) |
11 December 2004 | Accounts made up to 31 March 2004 (16 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members
|
15 May 2004 | Return made up to 10/05/04; full list of members
|
13 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
13 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
22 October 2002 | Accounts made up to 31 March 2002 (20 pages) |
22 October 2002 | Accounts made up to 31 March 2002 (20 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
5 October 2001 | Accounts made up to 31 March 2001 (17 pages) |
5 October 2001 | Accounts made up to 31 March 2001 (17 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
10 April 2001 | Particulars of mortgage/charge (15 pages) |
10 April 2001 | Particulars of mortgage/charge (15 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
27 November 2000 | Accounts made up to 31 March 2000 (17 pages) |
27 November 2000 | Accounts made up to 31 March 2000 (17 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Accounts made up to 31 March 1999 (19 pages) |
5 December 1999 | Accounts made up to 31 March 1999 (19 pages) |
6 June 1999 | Return made up to 10/05/99; full list of members (11 pages) |
6 June 1999 | Return made up to 10/05/99; full list of members (11 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (11 pages) |
7 May 1999 | Particulars of mortgage/charge (11 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (21 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (21 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
10 June 1998 | Particulars of mortgage/charge (46 pages) |
10 June 1998 | Particulars of mortgage/charge (46 pages) |
5 June 1998 | Declaration of assistance for shares acquisition (25 pages) |
5 June 1998 | Declaration of assistance for shares acquisition (25 pages) |
4 June 1998 | Return made up to 10/05/98; no change of members (9 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Return made up to 10/05/98; no change of members (9 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1998 | Particulars of mortgage/charge (24 pages) |
12 March 1998 | Particulars of mortgage/charge (24 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (21 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (21 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: wellman PLC cornwall road smethwick warley west midlands B66 2LB (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: wellman PLC cornwall road smethwick warley west midlands B66 2LB (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members
|
2 June 1997 | Return made up to 10/05/97; no change of members
|
9 December 1996 | Accounts made up to 31 March 1996 (17 pages) |
9 December 1996 | Accounts made up to 31 March 1996 (17 pages) |
26 June 1996 | Return made up to 10/05/96; full list of members
|
26 June 1996 | Return made up to 10/05/96; full list of members
|
12 January 1996 | Accounts made up to 31 March 1995 (19 pages) |
12 January 1996 | Accounts made up to 31 March 1995 (19 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members
|
9 June 1995 | Return made up to 10/05/95; full list of members
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
31 January 1995 | Company name changed\certificate issued on 31/01/95 (2 pages) |
31 January 1995 | Company name changed\certificate issued on 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
10 May 1994 | Return made up to 10/05/94; no change of members (6 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
10 May 1994 | Return made up to 10/05/94; no change of members (6 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
15 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1993 | Accounts made up to 31 December 1992 (15 pages) |
29 July 1993 | Accounts made up to 31 December 1992 (15 pages) |
11 May 1993 | Return made up to 10/05/93; no change of members (6 pages) |
11 May 1993 | Return made up to 10/05/93; no change of members (6 pages) |
23 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
23 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
8 June 1992 | Return made up to 10/05/92; full list of members (7 pages) |
8 June 1992 | Return made up to 10/05/92; full list of members (7 pages) |
21 May 1992 | Accounts made up to 31 December 1991 (15 pages) |
21 May 1992 | Accounts made up to 31 December 1991 (15 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
10 October 1991 | Return made up to 10/05/91; no change of members (6 pages) |
10 October 1991 | Return made up to 10/05/91; no change of members (6 pages) |
10 October 1991 | Accounts made up to 31 December 1990 (15 pages) |
10 October 1991 | Accounts made up to 31 December 1990 (15 pages) |
12 February 1991 | Return made up to 10/05/90; no change of members (6 pages) |
12 February 1991 | Return made up to 10/05/90; no change of members (6 pages) |
1 February 1991 | Accounts made up to 31 December 1989 (16 pages) |
1 February 1991 | Accounts made up to 31 December 1989 (16 pages) |
6 October 1989 | Accounts made up to 31 December 1988 (15 pages) |
6 October 1989 | Return made up to 10/05/89; full list of members (6 pages) |
6 October 1989 | Return made up to 10/05/89; full list of members (6 pages) |
6 October 1989 | Accounts made up to 31 December 1988 (15 pages) |
5 October 1989 | Accounts made up to 31 December 1988 (15 pages) |
5 October 1989 | Accounts made up to 31 December 1988 (15 pages) |
10 October 1988 | Return made up to 10/08/88; full list of members (5 pages) |
10 October 1988 | Accounts made up to 31 December 1987 (15 pages) |
10 October 1988 | Accounts made up to 31 December 1987 (15 pages) |
10 October 1988 | Return made up to 10/08/88; full list of members (5 pages) |
30 September 1988 | Accounts made up to 31 December 1987 (15 pages) |
30 September 1988 | Accounts made up to 31 December 1987 (15 pages) |
14 September 1987 | Accounts made up to 31 December 1986 (18 pages) |
14 September 1987 | Return made up to 18/06/87; full list of members (8 pages) |
14 September 1987 | Return made up to 18/06/87; full list of members (8 pages) |
14 September 1987 | Accounts made up to 31 December 1986 (18 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (18 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (18 pages) |
3 July 1986 | Accounts made up to 31 December 1985 (15 pages) |
3 July 1986 | Accounts made up to 31 December 1985 (15 pages) |
3 July 1986 | Return made up to 07/05/86; full list of members (6 pages) |
3 July 1986 | Return made up to 07/05/86; full list of members (6 pages) |
22 May 1985 | Accounts made up to 31 December 1984 (16 pages) |
22 May 1985 | Accounts made up to 31 December 1984 (16 pages) |
1 December 1984 | Accounts made up to 31 December 1983 (16 pages) |
1 December 1984 | Accounts made up to 31 December 1983 (16 pages) |
11 June 1983 | Accounts made up to 31 December 1982 (12 pages) |
11 June 1983 | Accounts made up to 31 December 1982 (12 pages) |
28 May 1983 | Accounts made up to 31 December 1981 (12 pages) |
28 May 1983 | Accounts made up to 31 December 1981 (12 pages) |
8 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
8 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
9 April 1980 | Accounts made up to 31 December 1978 (13 pages) |
9 April 1980 | Accounts made up to 31 December 1978 (13 pages) |
9 April 1979 | Accounts made up to 31 December 1979 (13 pages) |
9 April 1979 | Accounts made up to 31 December 1979 (13 pages) |
17 March 1979 | Accounts made up to 31 December 1977 (11 pages) |
17 March 1979 | Accounts made up to 31 December 1977 (11 pages) |
26 April 1977 | Accounts made up to 31 December 1976 (10 pages) |
26 April 1977 | Company name changed\certificate issued on 26/04/77 (4 pages) |
26 April 1977 | Company name changed\certificate issued on 26/04/77 (4 pages) |
26 April 1977 | Accounts made up to 31 December 1976 (10 pages) |
22 October 1976 | Accounts made up to 31 December 1976 (10 pages) |
22 October 1976 | Accounts made up to 31 December 1976 (10 pages) |
14 April 1956 | Incorporation (17 pages) |
14 April 1956 | Incorporation (17 pages) |