Company NameEIBL Management Limited
Company StatusDissolved
Company Number00616245
CategoryPrivate Limited Company
Incorporation Date8 December 1958(65 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(60 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(60 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(61 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameRoger Eric Heath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(32 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 1997)
RoleLloyds Underwriter
Correspondence AddressTitbeech House Terling Road
Hatfield Peverell
Chelmsford
Essex
CM3 2AA
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2000)
RoleLloyds Underwriter
Correspondence AddressLarkins Farm Stondon Road
Blackmoor
Essex
CM4 0JY
Secretary NameAnne Heath
NationalityBritish
StatusResigned
Appointed05 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressLarkins Farm Stondon Road
Blackmore
Ingatestone
Essex
CM4 0JY
Secretary NameBelinda Boon
NationalityBritish
StatusResigned
Appointed01 August 1993(34 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRopers House
Vicarage Road, Roxwell
Chelmsford
CM1 4NB
Secretary NameRoger Eric Heath
NationalityBritish
StatusResigned
Appointed31 December 1995(37 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1996)
RoleSecretary
Correspondence AddressTitbeech House Terling Road
Hatfield Peverell
Chelmsford
Essex
CM3 2AA
Secretary NameRichard Frederick Nice
NationalityBritish
StatusResigned
Appointed19 June 1996(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed03 March 1998(39 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(41 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Nicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(45 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Kromlin Barkisland
Halifax
HX4 0EU
Director NameFiona King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(45 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2005)
RoleHuman Resources Manager
Correspondence AddressSouth View Cottage Coopers Corner
Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(45 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameMr Paul Gavin Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(45 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Sparrow Lane
Hatfield Broad Oak
Hertfordshire
CM22 7BA
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(45 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(46 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameGary Friend
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 October 2005)
RoleCompliance Officer
Correspondence Address16 Jovian Way
Colchester
Essex
CO4 9WT
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Ranulf Road
Little Dunmow
Essex
CM6 3GR
Director NameSteven Terence Hunter Griffin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(48 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 August 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(48 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Peter Joseph Haplin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed08 January 2009(50 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(53 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(53 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(55 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(55 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(56 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(56 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(56 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(60 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(60 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB

Contact

Websiteswinton.co.uk

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

20k at £1Swinton Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2009Delivered on: 14 January 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
5 January 2006Delivered on: 21 January 2006
Satisfied on: 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")

Classification: Manager investor debenture
Secured details: All monies due or to become due from the chargors to any bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its rights under an agreement or other security asset all f/h or l/h property,all rights under licence or other agreement. See the mortgage charge document for full details.
Fully Satisfied
5 January 2006Delivered on: 21 January 2006
Satisfied on: 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")

Classification: Syndication investor debenture
Secured details: All monies due or to become due from the chargor to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its rights under an agreement or any other security asset,all f/h or l/h property,all rights under any licence or other agreements. See the mortgage charge document for full details.
Fully Satisfied
22 August 2005Delivered on: 1 September 2005
Satisfied on: 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets assigned or charged under the debenture.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied
30 October 1973Delivered on: 31 October 1973
Satisfied on: 24 May 2005
Persons entitled: Lomband North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 and 284A warley hill brentwood essex.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
11 July 2017Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
3 July 2017Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Satisfaction of charge 9 in full (12 pages)
21 May 2015Satisfaction of charge 9 in full (12 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account reduced & sum of £12,009,999 be credited to the p & l 15/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account reduced & sum of £12,009,999 be credited to the p & l 15/12/2014
(2 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 15/12/14 (1 page)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Solvency Statement dated 15/12/14 (1 page)
23 December 2014Statement by Directors (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
27 January 2012Termination of appointment of Anthony Clare as a director (1 page)
27 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
27 January 2012Termination of appointment of Peter Haplin as a director (1 page)
27 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
27 January 2012Termination of appointment of Peter Haplin as a director (1 page)
27 January 2012Termination of appointment of Anthony Clare as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 April 2010Company name changed equity broking management LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
6 April 2010Company name changed equity broking management LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Joseph Haplin on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Peter Joseph Haplin on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
13 August 2009Return made up to 01/05/09; full list of members (5 pages)
13 August 2009Return made up to 01/05/09; full list of members (5 pages)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from swinton house 6 marlborough street manchester greater manchester M1 5SW (1 page)
3 June 2009Registered office changed on 03/06/2009 from swinton house 6 marlborough street manchester greater manchester M1 5SW (1 page)
11 February 2009Appointment terminated director neil utley (1 page)
11 February 2009Director appointed peter joseph haplin (5 pages)
11 February 2009Appointment terminated secretary victoria cuggy (1 page)
11 February 2009Director appointed anthony peter clare (4 pages)
11 February 2009Appointment terminated director nicholas potts (1 page)
11 February 2009Registered office changed on 11/02/2009 from library house, new road brentwood essex CM14 4GD (1 page)
11 February 2009Appointment terminated director neil utley (1 page)
11 February 2009Director appointed anthony peter clare (4 pages)
11 February 2009Appointment terminated secretary victoria cuggy (1 page)
11 February 2009Appointment terminated director nicholas potts (1 page)
11 February 2009Registered office changed on 11/02/2009 from library house, new road brentwood essex CM14 4GD (1 page)
11 February 2009Director appointed peter joseph haplin (5 pages)
2 February 2009Secretary appointed sally anne hargreaves (2 pages)
2 February 2009Secretary appointed sally anne hargreaves (2 pages)
23 January 2009Full accounts made up to 30 June 2008 (15 pages)
23 January 2009Full accounts made up to 30 June 2008 (15 pages)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 08/01/2009
(4 pages)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 08/01/2009
(4 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
10 September 2008Appointment terminated director steven griffin (1 page)
10 September 2008Appointment terminated director steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (15 pages)
28 April 2008Full accounts made up to 30 June 2007 (15 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
6 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (25 pages)
21 January 2006Particulars of mortgage/charge (25 pages)
6 January 2006Company name changed cox broking management LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed cox broking management LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005Secretary resigned (1 page)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
25 August 2005Ad 15/08/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
25 August 2005Ad 15/08/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
21 July 2005Particulars of mortgage/charge (17 pages)
21 July 2005Particulars of mortgage/charge (17 pages)
26 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 May 2005Return made up to 01/05/05; full list of members (3 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Company name changed hainault securities LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed hainault securities LIMITED\certificate issued on 01/03/05 (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
27 October 2004Particulars of mortgage/charge (13 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (13 pages)
17 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2003Return made up to 01/05/03; full list of members (5 pages)
5 June 2003Return made up to 01/05/03; full list of members (5 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Particulars of mortgage/charge (11 pages)
31 May 2002Particulars of mortgage/charge (11 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2002New director appointed (2 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (1 page)
16 February 2000New director appointed (1 page)
16 February 2000Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Location of debenture register (1 page)
20 October 1998Return made up to 05/10/98; full list of members (6 pages)
20 October 1998Return made up to 05/10/98; full list of members (6 pages)
20 October 1998Location of debenture register (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
10 April 1997Registered office changed on 10/04/97 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
25 November 1996Return made up to 05/10/96; full list of members (5 pages)
25 November 1996Return made up to 05/10/96; full list of members (5 pages)
25 November 1996Location of register of members (1 page)
25 November 1996Location of register of members (1 page)
26 July 1996Full group accounts made up to 31 December 1995 (20 pages)
26 July 1996Full group accounts made up to 31 December 1995 (20 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
5 February 1996Secretary resigned (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (2 pages)
10 October 1995Return made up to 05/10/95; no change of members (4 pages)
10 October 1995Return made up to 05/10/95; no change of members (4 pages)
8 September 1995Full group accounts made up to 31 December 1994 (19 pages)
8 September 1995Full group accounts made up to 31 December 1994 (19 pages)