Trafford Park
Manchester
M17 1QS
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Ent Park, Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mrs Myra Green |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 February 2007) |
Role | Secretary |
Correspondence Address | 2 Broadway Mews Hale Altrincham Cheshire WA15 0PH |
Director Name | Mr William Green |
---|---|
Date of Birth | September 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Property Manager |
Correspondence Address | 2 Broadway Mews Hale Altrincham Cheshire WA15 0PH |
Secretary Name | Mrs Myra Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 2 Broadway Mews Hale Altrincham Cheshire WA15 0PH |
Secretary Name | Marilyn Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(36 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 25 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | Marilyn Goldstone |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(39 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Pinewood Court South Downs Road Hale Altrincham WA14 3HY |
Secretary Name | Mr Michael Lawrence Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Beeches Heald Road Bowdon Manchester Cheshire WA14 2HZ |
Director Name | Mr Michael Lawrence Green |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 The Beeches Heald Road Bowdon Manchester Cheshire WA14 2HZ |
Secretary Name | Stewart Daniel Gruber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 7 Glaughton House 119 Palatine Road Manchester Lancashire M20 3YA |
Director Name | Mr Simon Neil Salisbury |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 2 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Secretary Name | Mr Simon Neil Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Woodside - No 2 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | Bernice Joy Green |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Secretary Name | Michael Lawrence Green |
---|---|
Status | Resigned |
Appointed | 23 June 2016(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | 15 The Beeches Heald Road Bowdon Altrincham Cheshire WA14 2HZ |
Registered Address | Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
300 at £0.2 | Dr Lucinda Green 7.50% Ordinary |
---|---|
300 at £0.2 | Miss Vanessa Green 7.50% Ordinary |
200 at £0.2 | Trustees Of Jenifer Goldstone & Others Trust 5.00% Ordinary |
200 at £0.2 | Trustees Of Lucinda Green & Others Trust 5.00% Ordinary |
1.4k at £0.2 | Mr Michael Lawrence Green 35.00% Ordinary |
600 at £0.2 | Mrs Marilyn Goldstone 15.00% Ordinary |
500 at £0.2 | Trustees Of Myra Green Settlement 1 12.50% Ordinary |
500 at £0.2 | Trustees Of Myra Green Settlement 2 12.50% Ordinary |
Latest Accounts | 29 June 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 28 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2023 (8 months, 3 weeks from now) |
22 May 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 3 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
3 November 2017 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 29 June 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 April 2019 | Resolutions
|
4 April 2019 | Registration of charge 005672890014, created on 2 April 2019 (18 pages) |
3 April 2019 | Current accounting period shortened from 30 September 2019 to 29 June 2019 (1 page) |
3 April 2019 | Cessation of Property Alliance Group Limited as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Notification of Reedham Alliance Limited as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Cessation of Christine Mary Owen as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Notification of Property Alliance Group Limited as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Cessation of Michael Lawrence Green as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Registered 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 2019 | Termination of appointment of Michael Lawrence Green as a secretary on 2 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Bernice Joy Green as a director on 2 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Alexander James Russell as a director on 2 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr David Russell as a director on 2 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Michael Lawrence Green as a director on 2 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Marilyn Goldstone as a director on 2 April 2019 (1 page) |
3 April 2019 | Registration of charge 005672890013, created on 2 April 2019 (22 pages) |
29 March 2019 | Satisfaction of charge 005672890012 in full (1 page) |
29 March 2019 | Satisfaction of charge 11 in full (2 pages) |
29 March 2019 | Satisfaction of charge 10 in full (2 pages) |
29 March 2019 | Satisfaction of charge 5 in full (2 pages) |
29 March 2019 | Satisfaction of charge 9 in full (2 pages) |
29 March 2019 | Satisfaction of charge 8 in full (2 pages) |
29 March 2019 | Satisfaction of charge 7 in full (2 pages) |
29 March 2019 | Satisfaction of charge 2 in full (2 pages) |
29 March 2019 | Satisfaction of charge 1 in full (2 pages) |
29 March 2019 | Satisfaction of charge 4 in full (2 pages) |
29 March 2019 | Satisfaction of charge 3 in full (2 pages) |
26 March 2019 | Change of details for Mr Michael Lawrence Green as a person with significant control on 18 March 2018 (2 pages) |
26 March 2019 | Notification of Christine Mary Owen as a person with significant control on 6 April 2016 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
15 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
6 April 2018 | Secretary's details changed for Michael Lawrence Greeb on 23 February 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Change of details for Mr Michael Lawrence Green as a person with significant control on 23 February 2018 (2 pages) |
5 April 2018 | Director's details changed for Marilyn Goldstone on 23 February 2018 (2 pages) |
3 November 2017 | Registration of charge 005672890012, created on 3 November 2017 (18 pages) |
3 November 2017 | Registration of charge 005672890012, created on 3 November 2017 (18 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Marilyn Goldstone on 24 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Marilyn Goldstone on 24 April 2017 (2 pages) |
28 June 2016 | Appointment of Michael Lawrence Greeb as a secretary on 23 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Simon Neil Salisbury as a director on 23 June 2016 (2 pages) |
28 June 2016 | Appointment of Michael Lawrence Greeb as a secretary on 23 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Simon Neil Salisbury as a director on 23 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Simon Neil Salisbury as a secretary on 23 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Simon Neil Salisbury as a secretary on 23 June 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-18
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 May 2014 | Appointment of Bernice Joy Green as a director (3 pages) |
16 May 2014 | Appointment of Bernice Joy Green as a director (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Marilyn Goldstone on 21 June 2013 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Marilyn Goldstone on 21 June 2013 (3 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
1 March 2012 | Appointment of Mr Simon Neil Salisbury as a secretary (3 pages) |
1 March 2012 | Appointment of Mr Simon Neil Salisbury as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Stewart Gruber as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Stewart Gruber as a secretary (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
24 April 2008 | Director appointed simon neil salisbury (2 pages) |
24 April 2008 | Director appointed simon neil salisbury (2 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
23 April 2008 | Appointment terminated secretary michael green (1 page) |
23 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
23 April 2008 | Appointment terminated secretary michael green (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: no 2 broadway mews broadway hale altrincham cheshire WA15 0PH (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: no 2 broadway mews broadway hale altrincham cheshire WA15 0PH (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members
|
28 April 2007 | Return made up to 31/03/07; full list of members
|
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members
|
22 April 2004 | Return made up to 31/03/04; full list of members
|
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
4 November 2003 | S-div 30/09/03 (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | S-div 30/09/03 (1 page) |
4 November 2003 | Resolutions
|
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members
|
8 April 1999 | Return made up to 31/03/99; full list of members
|
26 March 1998 | Return made up to 31/03/98; full list of members (7 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
31 March 1994 | Return made up to 31/03/94; full list of members (5 pages) |
22 March 1993 | Return made up to 31/03/93; full list of members (7 pages) |
29 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1992 | Return made up to 31/03/92; change of members (5 pages) |
3 May 1991 | Return made up to 31/03/91; no change of members (8 pages) |
5 October 1990 | Return made up to 02/10/90; full list of members (4 pages) |
15 August 1989 | Return made up to 04/08/89; full list of members (4 pages) |
28 October 1988 | Return made up to 08/10/88; full list of members (4 pages) |
28 October 1988 | Return made up to 08/10/88; full list of members (4 pages) |
26 October 1987 | Return made up to 08/10/87; full list of members (4 pages) |
26 October 1987 | Return made up to 08/10/87; full list of members (4 pages) |
17 October 1986 | Return made up to 13/10/86; full list of members (4 pages) |
8 June 1956 | Certificate of incorporation (1 page) |
8 June 1956 | Certificate of incorporation (1 page) |