Company NameReedham Investments
DirectorsDavid Russell and Alexander James Russell
Company StatusActive
Company Number00567289
CategoryPrivate Unlimited Company
Incorporation Date8 June 1956(67 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(62 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Ent Park, Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Alexander James Russell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(62 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Ent Park, Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMrs Myra Green
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 February 2007)
RoleSecretary
Correspondence Address2 Broadway Mews
Hale
Altrincham
Cheshire
WA15 0PH
Director NameMr William Green
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleProperty Manager
Correspondence Address2 Broadway Mews
Hale
Altrincham
Cheshire
WA15 0PH
Secretary NameMrs Myra Green
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address2 Broadway Mews
Hale
Altrincham
Cheshire
WA15 0PH
Secretary NameMarilyn Goldstone
NationalityBritish
StatusResigned
Appointed10 June 1992(36 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address25 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameMarilyn Goldstone
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(39 years after company formation)
Appointment Duration23 years, 10 months (resigned 02 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Pinewood Court South Downs Road
Hale
Altrincham
WA14 3HY
Secretary NameMr Michael Lawrence Green
NationalityBritish
StatusResigned
Appointed01 November 2003(47 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Beeches
Heald Road Bowdon
Manchester
Cheshire
WA14 2HZ
Director NameMr Michael Lawrence Green
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(50 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 The Beeches
Heald Road Bowdon
Manchester
Cheshire
WA14 2HZ
Secretary NameStewart Daniel Gruber
NationalityBritish
StatusResigned
Appointed18 April 2007(50 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address7 Glaughton House
119 Palatine Road
Manchester
Lancashire
M20 3YA
Director NameMr Simon Neil Salisbury
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(51 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 2 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Secretary NameMr Simon Neil Salisbury
NationalityBritish
StatusResigned
Appointed23 February 2012(55 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressWoodside - No 2 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Director NameBernice Joy Green
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(57 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Beeches 15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Secretary NameMichael Lawrence Green
StatusResigned
Appointed23 June 2016(60 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2019)
RoleCompany Director
Correspondence Address15 The Beeches Heald Road
Bowdon
Altrincham
Cheshire
WA14 2HZ

Location

Registered AddressAlliance House Westpoint Enterprise Park, Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300 at £0.2Dr Lucinda Green
7.50%
Ordinary
300 at £0.2Miss Vanessa Green
7.50%
Ordinary
200 at £0.2Trustees Of Jenifer Goldstone & Others Trust
5.00%
Ordinary
200 at £0.2Trustees Of Lucinda Green & Others Trust
5.00%
Ordinary
1.4k at £0.2Mr Michael Lawrence Green
35.00%
Ordinary
600 at £0.2Mrs Marilyn Goldstone
15.00%
Ordinary
500 at £0.2Trustees Of Myra Green Settlement 1
12.50%
Ordinary
500 at £0.2Trustees Of Myra Green Settlement 2
12.50%
Ordinary

Accounts

Latest Accounts29 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

22 May 2002Delivered on: 29 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 12 redgrave house denmark street altrincham WA14 2WF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2001Delivered on: 6 April 2001
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: F/H property k/a 116 palatine road didsbury manchester. T/no. GM410618. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 April 2001Delivered on: 6 April 2001
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: F/H property k/a 118 palatine road didsbury manchester t/no: GM655293. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilitiers of stewart daniel gruber and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 the beeches didsbury manchester t/no;-LA33004. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilities of stewart daniel gruber and the company to the chargee on any account whatsoever.
Particulars: F/H property 16 the beeches didsbury manchester t/no;-GM366614. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilities of stewart daniel gruber and the company to the chargee on any account whatsoever.
Particulars: F/H property 15 the beeches didsbury manchester t/no;-LM334589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilities of stewart daniel gruber and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 the beeches didsbury manchester t/no;-LM29570. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as 27-33 (odds) king street west, manchester, M3 2PN and 3 smithy lane, manchester registered at the land registry with title number MAN88020.
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 November 2017Delivered on: 3 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 13 elliott street, lees, oldham OL4 3DY and land adjoining 13 elliott street, lees, oldham OL4 3DY and land on the north west side of elliott street, lees, oldham and registered at hm land registry under title numbers GM602562, GM629627 and GM602558.
Outstanding
27 May 2004Delivered on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1B broadway mews broadway hale altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2003Delivered on: 6 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 513 rossetti place, 2 lower byrom street, manchester and parking space. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 1996Delivered on: 30 July 1996
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: L/H oak house gatley road cheadle cheshire t/no gm 495372 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 February 2001Delivered on: 21 February 2001
Satisfied on: 22 September 2010
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: The freehold property known as 98 palatine road disbury manchester title number GM247147. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 29 June 2019 (10 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 April 2019Registration of charge 005672890014, created on 2 April 2019 (18 pages)
3 April 2019Registered office address changed from 8 the Beeches Heald Road Bowdon Altrincham Cheshire WA14 2HZ to Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS on 3 April 2019 (1 page)
3 April 2019Cessation of Michael Lawrence Green as a person with significant control on 2 April 2019 (1 page)
3 April 2019Appointment of Mr Alexander James Russell as a director on 2 April 2019 (2 pages)
3 April 2019Cessation of Christine Mary Owen as a person with significant control on 2 April 2019 (1 page)
3 April 2019Appointment of Mr David Russell as a director on 2 April 2019 (2 pages)
3 April 2019Termination of appointment of Bernice Joy Green as a director on 2 April 2019 (1 page)
3 April 2019Registration of charge 005672890013, created on 2 April 2019 (22 pages)
3 April 2019Current accounting period shortened from 30 September 2019 to 29 June 2019 (1 page)
3 April 2019Cessation of Property Alliance Group Limited as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of Michael Lawrence Green as a director on 2 April 2019 (1 page)
3 April 2019Notification of Property Alliance Group Limited as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Termination of appointment of Michael Lawrence Green as a secretary on 2 April 2019 (1 page)
3 April 2019Notification of Reedham Alliance Limited as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Termination of appointment of Marilyn Goldstone as a director on 2 April 2019 (1 page)
29 March 2019Satisfaction of charge 2 in full (2 pages)
29 March 2019Satisfaction of charge 4 in full (2 pages)
29 March 2019Satisfaction of charge 3 in full (2 pages)
29 March 2019Satisfaction of charge 10 in full (2 pages)
29 March 2019Satisfaction of charge 7 in full (2 pages)
29 March 2019Satisfaction of charge 9 in full (2 pages)
29 March 2019Satisfaction of charge 1 in full (2 pages)
29 March 2019Satisfaction of charge 8 in full (2 pages)
29 March 2019Satisfaction of charge 005672890012 in full (1 page)
29 March 2019Satisfaction of charge 5 in full (2 pages)
29 March 2019Satisfaction of charge 11 in full (2 pages)
26 March 2019Notification of Christine Mary Owen as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Change of details for Mr Michael Lawrence Green as a person with significant control on 18 March 2018 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
15 February 2019All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
6 April 2018Secretary's details changed for Michael Lawrence Greeb on 23 February 2018 (1 page)
5 April 2018Director's details changed for Marilyn Goldstone on 23 February 2018 (2 pages)
5 April 2018Change of details for Mr Michael Lawrence Green as a person with significant control on 23 February 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 November 2017Registration of charge 005672890012, created on 3 November 2017 (18 pages)
3 November 2017Registration of charge 005672890012, created on 3 November 2017 (18 pages)
24 April 2017Director's details changed for Marilyn Goldstone on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Marilyn Goldstone on 24 April 2017 (2 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 June 2016Appointment of Michael Lawrence Greeb as a secretary on 23 June 2016 (2 pages)
28 June 2016Termination of appointment of Simon Neil Salisbury as a director on 23 June 2016 (2 pages)
28 June 2016Appointment of Michael Lawrence Greeb as a secretary on 23 June 2016 (2 pages)
28 June 2016Termination of appointment of Simon Neil Salisbury as a director on 23 June 2016 (2 pages)
27 June 2016Termination of appointment of Simon Neil Salisbury as a secretary on 23 June 2016 (2 pages)
27 June 2016Termination of appointment of Simon Neil Salisbury as a secretary on 23 June 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-18
  • GBP 1,000
(18 pages)
18 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-18
  • GBP 1,000
(18 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(15 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(15 pages)
16 May 2014Appointment of Bernice Joy Green as a director (3 pages)
16 May 2014Appointment of Bernice Joy Green as a director (3 pages)
25 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-25
  • GBP 1,000
(15 pages)
25 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-25
  • GBP 1,000
(15 pages)
25 April 2014Director's details changed for Marilyn Goldstone on 21 June 2013 (3 pages)
25 April 2014Director's details changed for Marilyn Goldstone on 21 June 2013 (3 pages)
24 April 2013Annual return made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 31 March 2013 (15 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
1 March 2012Appointment of Mr Simon Neil Salisbury as a secretary (3 pages)
1 March 2012Appointment of Mr Simon Neil Salisbury as a secretary (3 pages)
24 February 2012Termination of appointment of Stewart Gruber as a secretary (2 pages)
24 February 2012Termination of appointment of Stewart Gruber as a secretary (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
21 April 2009Return made up to 31/03/09; full list of members (10 pages)
21 April 2009Return made up to 31/03/09; full list of members (10 pages)
24 April 2008Director appointed simon neil salisbury (2 pages)
24 April 2008Director appointed simon neil salisbury (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
23 April 2008Appointment terminated secretary michael green (1 page)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
23 April 2008Appointment terminated secretary michael green (1 page)
3 July 2007Registered office changed on 03/07/07 from: no 2 broadway mews broadway hale altrincham cheshire WA15 0PH (1 page)
3 July 2007Registered office changed on 03/07/07 from: no 2 broadway mews broadway hale altrincham cheshire WA15 0PH (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
28 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
4 November 2003Resolutions
  • RES13 ‐ Subdivided 30/09/03
(1 page)
4 November 2003S-div 30/09/03 (1 page)
4 November 2003Resolutions
  • RES13 ‐ Subdivided 30/09/03
(1 page)
4 November 2003S-div 30/09/03 (1 page)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
8 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
26 March 1998Return made up to 31/03/98; full list of members (7 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
31 March 1994Return made up to 31/03/94; full list of members (5 pages)
22 March 1993Return made up to 31/03/93; full list of members (7 pages)
29 June 1992Secretary resigned;new secretary appointed (2 pages)
10 April 1992Return made up to 31/03/92; change of members (5 pages)
3 May 1991Return made up to 31/03/91; no change of members (8 pages)
5 October 1990Return made up to 02/10/90; full list of members (4 pages)
15 August 1989Return made up to 04/08/89; full list of members (4 pages)
28 October 1988Return made up to 08/10/88; full list of members (4 pages)
28 October 1988Return made up to 08/10/88; full list of members (4 pages)
26 October 1987Return made up to 08/10/87; full list of members (4 pages)
26 October 1987Return made up to 08/10/87; full list of members (4 pages)
17 October 1986Return made up to 13/10/86; full list of members (4 pages)
8 June 1956Certificate of incorporation (1 page)
8 June 1956Certificate of incorporation (1 page)