Manchester
M60 4ES
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(54 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(54 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(54 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 29 June 2012) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr James Dominic Gaisford |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Sunnyfield Broadclyst Devon EX5 3EW |
Director Name | Jeremy Roy Hatch |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 40 Lawn Drive Chudleigh Newton Abbot Devon TQ13 0LT |
Director Name | Mr Michael John Jones |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Philip Newton |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Appartment 6 Hambleton Burfield Road Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mr Andrew Prescott Treleaven |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | Willake Farm St Veep Lostwithiel Cornwall PL22 0NQ |
Director Name | David William Wallis |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 3 Edgerton Road West Park Leeds Yorkshire LS16 5JD |
Secretary Name | Mr James Dominic Gaisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Sunnyfield Broadclyst Devon EX5 3EW |
Director Name | Mr Roger Charles Price |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(36 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Secretary Name | Mr Roger Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(36 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Christopher Lamont |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Main Street Murcott Kidlington Oxfordshire OX5 2RE |
Secretary Name | Christopher Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Main Street Murcott Kidlington Oxfordshire OX5 2RE |
Director Name | Barbara Dure |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 May 2009) |
Role | Retail Co-Operative Director |
Correspondence Address | 41 Wentwood Gardens Plymouth Devon PL6 8TD |
Director Name | David Greener |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1997) |
Role | Chief Executive And Sec |
Correspondence Address | Greenbank 18 Nettlehayes Elburton Plymouth Devon PL9 8BU |
Director Name | John Gregor Halligan |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 1996) |
Role | Food Divisional Controller |
Correspondence Address | 5 Earls Wood Close Mainstone Plymouth Devon PL6 8SG |
Director Name | Dennis Francis Pidsley |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 April 2004) |
Role | Retails Co-Operative |
Correspondence Address | Flat 12 Hurrell Court Efford Lane Plymouth PL3 6LT |
Secretary Name | Mr Douglas Thomas James Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bainbridge Avenue Hartley Plymouth Devon PL3 5QY |
Secretary Name | John Charles Warn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(41 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 August 1998) |
Role | Financial Controller |
Correspondence Address | 26 Hopton Close Plymouth Devon PL6 5JJ |
Director Name | John Walter Wright |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2006) |
Role | Retired |
Correspondence Address | 12 Sefton Close Lipson Plymouth Devon PL4 7HH |
Director Name | Graham Eric Hesse |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(48 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2007) |
Role | Retired |
Correspondence Address | 13 Pinewood Close Dawlish Devon EX7 0AJ |
Director Name | Hilary Jane Trust |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2009) |
Role | Retired |
Correspondence Address | 11 Saint Edward Gardens Eggbuckland Plymouth Devon PL6 5PB |
Director Name | Jill Blake |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(51 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2009) |
Role | Classroom Assistant |
Correspondence Address | 52 Milford Lane Plymouth Devon PL5 4JN |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2011) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Managing Director - Food |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Website | www.normans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 535333 |
Telephone region | Burton-on-Trent |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2m at £1 | Co-operative Group LTD 99.46% Ordinary |
---|---|
10.9k at £1 | Co-operative Group LTD 0.54% Deferred |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
29 June 2012 | Forms b and z to convert to I and ps (2 pages) |
---|---|
29 June 2012 | Resolutions
|
29 June 2012 | Forms b and z to convert to I and ps (2 pages) |
29 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
27 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
8 April 2010 | Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 8 April 2010 (1 page) |
31 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 25 May 2009 (4 pages) |
30 March 2010 | Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page) |
30 March 2010 | Previous accounting period shortened from 27 May 2010 to 4 January 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 25 May 2009 (4 pages) |
9 March 2010 | Appointment of Mr Timothy Hurrell as a director (1 page) |
9 March 2010 | Appointment of Mr Stephen Humes as a director (1 page) |
9 March 2010 | Termination of appointment of Douglas Fletcher as a secretary (1 page) |
9 March 2010 | Termination of appointment of Jill Blake as a director (1 page) |
9 March 2010 | Termination of appointment of Hilary Trust as a director (1 page) |
9 March 2010 | Appointment of Mr Timothy Hurrell as a director (1 page) |
9 March 2010 | Appointment of Mr Stephen Humes as a director (1 page) |
9 March 2010 | Termination of appointment of Douglas Fletcher as a secretary (1 page) |
9 March 2010 | Termination of appointment of Jill Blake as a director (1 page) |
9 March 2010 | Termination of appointment of Hilary Trust as a director (1 page) |
30 November 2009 | Appointment of Caroline Jane Sellers as a secretary (3 pages) |
30 November 2009 | Appointment of Caroline Jane Sellers as a secretary (3 pages) |
26 November 2009 | Previous accounting period extended from 27 January 2009 to 27 May 2009 (1 page) |
26 November 2009 | Previous accounting period extended from 27 January 2009 to 27 May 2009 (1 page) |
16 June 2009 | Director appointed jill blake (3 pages) |
16 June 2009 | Director appointed jill blake (3 pages) |
3 June 2009 | Appointment terminated director barbara dure (1 page) |
3 June 2009 | Appointment terminated director barbara dure (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 26 January 2008 (11 pages) |
8 October 2008 | Full accounts made up to 26 January 2008 (11 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 27 January 2007 (11 pages) |
30 September 2007 | Full accounts made up to 27 January 2007 (11 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: third floor 88 royal parade plymouth PL1 1HA (1 page) |
21 May 2007 | Return made up to 31/01/07; full list of members
|
21 May 2007 | Registered office changed on 21/05/07 from: third floor 88 royal parade plymouth PL1 1HA (1 page) |
21 May 2007 | Return made up to 31/01/07; full list of members
|
21 November 2006 | Full accounts made up to 28 January 2006 (10 pages) |
21 November 2006 | Full accounts made up to 28 January 2006 (10 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
15 November 2005 | Full accounts made up to 22 January 2005 (12 pages) |
15 November 2005 | Full accounts made up to 22 January 2005 (12 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 24 January 2004 (12 pages) |
22 September 2004 | Full accounts made up to 24 January 2004 (12 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 26 January 2003 (12 pages) |
30 October 2003 | Full accounts made up to 26 January 2003 (12 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members
|
28 February 2003 | Return made up to 31/01/03; full list of members
|
10 October 2002 | Full accounts made up to 26 January 2002 (12 pages) |
10 October 2002 | Full accounts made up to 26 January 2002 (12 pages) |
24 January 2002 | Full accounts made up to 27 January 2001 (11 pages) |
24 January 2002 | Full accounts made up to 27 January 2001 (11 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 22 January 2000 (13 pages) |
5 October 2000 | Full accounts made up to 22 January 2000 (13 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members
|
6 March 2000 | Return made up to 31/01/00; full list of members
|
26 November 1999 | Full accounts made up to 23 January 1999 (10 pages) |
26 November 1999 | Full accounts made up to 23 January 1999 (10 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members
|
25 February 1999 | Return made up to 31/01/99; full list of members
|
27 November 1998 | Full accounts made up to 24 January 1998 (12 pages) |
27 November 1998 | Full accounts made up to 24 January 1998 (12 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members
|
10 March 1998 | Return made up to 31/01/98; no change of members
|
10 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Full accounts made up to 25 January 1997 (14 pages) |
4 August 1997 | Full accounts made up to 25 January 1997 (14 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members
|
27 February 1997 | Return made up to 31/01/97; no change of members
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 27 January 1996 (16 pages) |
21 November 1996 | Full accounts made up to 27 January 1996 (16 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members
|
18 February 1996 | Return made up to 31/01/96; full list of members
|
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
31 January 1996 | Accounting reference date shortened from 31/03 to 27/01 (1 page) |
31 January 1996 | Accounting reference date shortened from 31/03 to 27/01 (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Location of register of members (1 page) |
29 November 1995 | Location of register of members (1 page) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Memorandum and Articles of Association (26 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1995 | Ad 13/11/95--------- £ si [email protected]=2000000 £ ic 21700/2021700 (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: exminster house exminster exeter EX6 8AS (1 page) |
17 November 1995 | £ nc 100000/2100000 13/11/95 (1 page) |
17 November 1995 | Memorandum and Articles of Association (26 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1995 | Ad 13/11/95--------- £ si [email protected]=2000000 £ ic 21700/2021700 (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: exminster house exminster exeter EX6 8AS (1 page) |
17 November 1995 | £ nc 100000/2100000 13/11/95 (1 page) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
3 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
3 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Secretary's particulars changed (2 pages) |
29 June 1995 | Secretary's particulars changed (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
10 February 1992 | Company name changed\certificate issued on 10/02/92 (2 pages) |
10 February 1992 | Company name changed\certificate issued on 10/02/92 (2 pages) |
15 December 1986 | Company name changed norman's(budleigh)LIMITED\certificate issued on 15/12/86 (2 pages) |
15 December 1986 | Company name changed norman's(budleigh)LIMITED\certificate issued on 15/12/86 (2 pages) |
25 June 1957 | Certificate of incorporation (1 page) |
25 June 1957 | Certificate of incorporation (1 page) |