Cheadle
Cheshire
SK8 1BB
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(40 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(40 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2000(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Dorothea June Barton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 1999) |
Role | Housewife |
Correspondence Address | 120 Waterloo Road Birkdale Southport Merseyside PR8 3AZ |
Director Name | Patricia Ann Coop |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 1999) |
Role | Housewife |
Correspondence Address | 22 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Leslie Fink |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Estate Agent |
Correspondence Address | 10 Balmoral Avenue Lytham St Annes Lancs Fy8 |
Director Name | Edward Kenneth Guest |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 23 The Willows Southport Merseyside PR8 2SW |
Director Name | John Edward Franklin Guest |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Whitewood Close Lytham St Annes Lancashire FY8 4RN |
Secretary Name | George Eric Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 70 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL |
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 7 Ryland Close Reddish Stockport Cheshire SK5 6YW |
Director Name | Ronald Fletcher |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 1999) |
Role | Building Manager |
Correspondence Address | 164 Clifton Road South St Annes-On-Sea Lancashire |
Director Name | Brian Tauber |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 1999) |
Role | Office Manager |
Correspondence Address | 251 Inner Promenade St Annes-On-Sea Lancs FY8 1AZ |
Secretary Name | Jacob Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Website | marylandsecurities.co.uk |
---|---|
Telephone | 0161 4952040 |
Telephone region | Manchester |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
129 at £1 | Ever 1172 LTD 68.25% Ordinary B |
---|---|
33 at £1 | Ever 1172 LTD 17.46% Ordinary A |
27 at £1 | Ever 1172 LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,363 |
Current Liabilities | £77,524 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (1 month, 2 weeks from now) |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Lloydfield mill ancoats manchester. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Sun mill peel street chadderton greater manchester. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Brunswick mill bradford road manchester; fielding mill middleton; 39 hilton street, 52, 54 and 54A newton street manchester. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 1 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
14 July 1988 | Delivered on: 28 July 1988 Satisfied on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pentridge mill burnley lancashire. Fully Satisfied |
5 July 1973 | Delivered on: 11 July 1973 Satisfied on: 27 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at swan meadow road, wigan, lancs. Fully Satisfied |
18 December 1972 | Delivered on: 2 January 1973 Satisfied on: 27 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brunswick mill, bradford road, ancoats, manchester lancs. Fully Satisfied |
18 December 1972 | Delivered on: 3 January 1972 Satisfied on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pentridge mill, burnby lancashire & various properties at quarlton edgworth & bradshaw lancaster lancashire. Fully Satisfied |
9 December 1999 | Delivered on: 9 December 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All moneys obligations and liabilities due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Land/premises known as field mill middleton gt.manchester; t/no LA128717; all buildings fixtures rents and benefits in respect of insurances thereon. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Weir mill king street west stockport greater manchester. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Barnfield mill tyldesley greater manchester. See the mortgage charge document for full details. Fully Satisfied |
31 January 1968 | Delivered on: 31 May 1968 Satisfied on: 26 July 1999 Persons entitled: The Lancashire Cotton Corporation LTD Classification: Legal charge registered pursuant to an order of court dated 27TH may 68 Secured details: £20,000. Particulars: Brunswick mill, bradford road, ancoats manchester. Fully Satisfied |
7 September 2009 | Delivered on: 15 September 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the north west of fielding street middleton t/no LA128716, f/h 19 radclyffe street middleton t/no MAN87245 and land on the north west side of fielding street middleton rochdale (for details of further properties charged please refer to the form 395); together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. See image for full details. Outstanding |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
---|---|
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 January 2019 | Director's details changed for Mr Ebrahim Jebreel on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages) |
24 January 2019 | Secretary's details changed for Paul Nigel Manifold on 24 January 2019 (1 page) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 06/07/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 06/07/07; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
7 July 2005 | Return made up to 06/07/05; full list of members
|
7 July 2005 | Return made up to 06/07/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 May 2003 | Return made up to 06/07/02; full list of members
|
13 May 2003 | Return made up to 06/07/02; full list of members
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (10 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (10 pages) |
27 July 2000 | Accounts for a small company made up to 29 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 29 September 1999 (7 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page) |
3 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page) |
3 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 November 1999 | New director appointed (5 pages) |
1 November 1999 | New secretary appointed;new director appointed (5 pages) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (5 pages) |
1 November 1999 | New secretary appointed;new director appointed (5 pages) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
15 October 1999 | Ad 28/09/99--------- £ si [email protected]=90 £ ic 99/189 (2 pages) |
15 October 1999 | Recon 28/09/99 (1 page) |
15 October 1999 | £ nc 100/190 28/09/99 (1 page) |
15 October 1999 | Ad 28/09/99--------- £ si [email protected]=90 £ ic 99/189 (2 pages) |
15 October 1999 | Recon 28/09/99 (1 page) |
15 October 1999 | £ nc 100/190 28/09/99 (1 page) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Return made up to 06/07/99; no change of members
|
7 July 1999 | Return made up to 06/07/99; no change of members
|
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 July 1998 | Return made up to 06/07/98; full list of members
|
14 July 1998 | Return made up to 06/07/98; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 July 1997 | Location of register of members (1 page) |
17 July 1997 | Return made up to 06/07/97; no change of members
|
17 July 1997 | Location of register of members (1 page) |
17 July 1997 | Return made up to 06/07/97; no change of members
|
13 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 August 1996 | Return made up to 06/07/96; full list of members (8 pages) |
15 August 1996 | Return made up to 06/07/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
18 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 August 1959 | Incorporation (10 pages) |
26 August 1959 | Incorporation (10 pages) |