Salford
M3 7FB
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 31 December 2018(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Roger Eric Heath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 1997) |
Role | Lloyds Underwriter |
Correspondence Address | Titbeech House Terling Road Hatfield Peverell Chelmsford Essex CM3 2AA |
Director Name | Duncan Rodney Heath |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2000) |
Role | Lloyds Underwriter |
Correspondence Address | Larkins Farm Stondon Road Blackmoor Essex CM4 0JY |
Secretary Name | Anne Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Larkins Farm Stondon Road Blackmore Ingatestone Essex CM4 0JY |
Secretary Name | Belinda Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Ropers House Vicarage Road, Roxwell Chelmsford CM1 4NB |
Secretary Name | Roger Eric Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1996) |
Role | Secretary |
Correspondence Address | Titbeech House Terling Road Hatfield Peverell Chelmsford Essex CM3 2AA |
Secretary Name | Richard Frederick Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holt 48 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Nicholas Potts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2009) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Ringstone Kromlin Barkisland Halifax HX4 0EU |
Director Name | Fiona King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2005) |
Role | Human Resources Manager |
Correspondence Address | South View Cottage Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(45 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Mr Paul Gavin Dodds |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(45 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Sparrow Lane Hatfield Broad Oak Hertfordshire CM22 7BA |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(45 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(46 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Gary Friend |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 October 2005) |
Role | Compliance Officer |
Correspondence Address | 16 Jovian Way Colchester Essex CO4 9WT |
Director Name | Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ranulf Road Little Dunmow Essex CM6 3GR |
Director Name | Steven Terence Hunter Griffin |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(48 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr Peter Joseph Haplin |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 January 2009(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(55 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(55 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(60 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(60 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Website | swinton.co.uk |
---|
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
20k at £1 | Swinton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1973 | Delivered 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 2009 | Delivered 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 |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
11 July 2017 | Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Registered 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 2017 | Register 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 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Registered 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 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register 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 2017 | Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered 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 2017 | Change of details for Swinton Group Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered 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 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
19 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Satisfaction of charge 9 in full (12 pages) |
21 May 2015 | Satisfaction of charge 9 in full (12 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Solvency Statement dated 15/12/14 (1 page) |
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Solvency Statement dated 15/12/14 (1 page) |
23 December 2014 | Statement by Directors (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
27 January 2012 | Termination of appointment of Anthony Clare as a director (1 page) |
27 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
27 January 2012 | Termination of appointment of Peter Haplin as a director (1 page) |
27 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
27 January 2012 | Termination of appointment of Peter Haplin as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Clare as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Company name changed equity broking management LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Company name changed equity broking management LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Haplin on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Peter Joseph Haplin on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
13 August 2009 | Return made up to 01/05/09; full list of members (5 pages) |
13 August 2009 | Return made up to 01/05/09; full list of members (5 pages) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from swinton house 6 marlborough street manchester greater manchester M1 5SW (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from swinton house 6 marlborough street manchester greater manchester M1 5SW (1 page) |
11 February 2009 | Appointment terminated director neil utley (1 page) |
11 February 2009 | Director appointed peter joseph haplin (5 pages) |
11 February 2009 | Appointment terminated secretary victoria cuggy (1 page) |
11 February 2009 | Director appointed anthony peter clare (4 pages) |
11 February 2009 | Appointment terminated director nicholas potts (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from library house, new road brentwood essex CM14 4GD (1 page) |
11 February 2009 | Appointment terminated director neil utley (1 page) |
11 February 2009 | Director appointed anthony peter clare (4 pages) |
11 February 2009 | Appointment terminated secretary victoria cuggy (1 page) |
11 February 2009 | Appointment terminated director nicholas potts (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from library house, new road brentwood essex CM14 4GD (1 page) |
11 February 2009 | Director appointed peter joseph haplin (5 pages) |
2 February 2009 | Secretary appointed sally anne hargreaves (2 pages) |
2 February 2009 | Secretary appointed sally anne hargreaves (2 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (47 pages) |
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (25 pages) |
21 January 2006 | Particulars of mortgage/charge (25 pages) |
6 January 2006 | Company name changed cox broking management LIMITED\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Company name changed cox broking management LIMITED\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | Secretary resigned (1 page) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
25 August 2005 | Ad 15/08/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
25 August 2005 | Ad 15/08/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
21 July 2005 | Particulars of mortgage/charge (17 pages) |
21 July 2005 | Particulars of mortgage/charge (17 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Company name changed hainault securities LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed hainault securities LIMITED\certificate issued on 01/03/05 (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
27 October 2004 | Particulars of mortgage/charge (13 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
25 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Particulars of mortgage/charge (11 pages) |
31 May 2002 | Particulars of mortgage/charge (11 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (1 page) |
16 February 2000 | New director appointed (1 page) |
16 February 2000 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
20 October 1998 | Location of register of members (1 page) |
20 October 1998 | Location of register of members (1 page) |
20 October 1998 | Location of debenture register (1 page) |
20 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
20 October 1998 | Location of debenture register (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
25 November 1996 | Return made up to 05/10/96; full list of members (5 pages) |
25 November 1996 | Return made up to 05/10/96; full list of members (5 pages) |
25 November 1996 | Location of register of members (1 page) |
25 November 1996 | Location of register of members (1 page) |
26 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | New secretary appointed (2 pages) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
10 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
10 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |