Manchester
M2 5NT
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(48 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Current |
Appointed | 15 June 2010(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | David Arthur Fox |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Foley Road Pedmore Stourbridge West Midlands DY9 0RT |
Director Name | John Gay |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 1992) |
Role | Engineer |
Correspondence Address | 8 Valley Road Macclesfield Cheshire SK11 8NX |
Director Name | Peter Cecil How |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Regents Norfolk Road Edgbaston Birmingham West Midlands B15 3PP |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Heating Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Roger Samuel Parkes |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1994) |
Role | Air Conditioning Engineer |
Correspondence Address | 227 Hagley Road Pedmore Stourbridge West Midlands DY8 2JP |
Director Name | David Collin |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 October 2002) |
Role | Finance Director |
Correspondence Address | 33 Sunningdale Avenue Kenilworth Warwickshire CV8 2BY |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 58 Tudor Hill Sutton Coldfield West Midlands B73 6BE |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(36 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Secretary Name | David Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(37 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2002) |
Role | Finance Director |
Correspondence Address | 33 Sunningdale Avenue Kenilworth Warwickshire CV8 2BY |
Director Name | Paul Anthony Bibby |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2003) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Calder Vale The Marsh Lower Wanborough Wiltshire SN4 0AR |
Director Name | Bernard Gardner |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2003) |
Role | Service Manager |
Correspondence Address | 10 Stacey Grange Gdns Rednal Birmingham B45 9PN |
Director Name | Peter Frederick Ford |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Dennisworth Shortwood Road Pucklechurch Bristol Avon BS17 3PH |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 66 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Secretary Name | William Leslie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage The Fleet Fittleworth Pulborough West Sussex RH20 1HS |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(41 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham House Courtlands Sheen Road Richmond Upon Thames Surrey TW10 5AP |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham House Courtlands Sheen Road Richmond Upon Thames Surrey TW10 5AP |
Director Name | John Michael Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Johns Road Abingdon Oxfordshire OX14 2HA |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 31 October 2007(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowmead Orchard Road Hurst Berkshire RG10 0SD |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Emerio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 13 October 2016 (overdue) |
---|
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 January 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 31 January 2012 (2 pages) |
27 January 2012 | Appointment of a voluntary liquidator (1 page) |
27 January 2012 | Resolutions
|
27 January 2012 | Declaration of solvency (3 pages) |
27 January 2012 | Appointment of a voluntary liquidator (1 page) |
27 January 2012 | Resolutions
|
27 January 2012 | Declaration of solvency (3 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
21 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
21 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
29 July 2008 | Director appointed mr bernard william spencer (2 pages) |
29 July 2008 | Director appointed mr bernard william spencer (2 pages) |
28 July 2008 | Appointment terminated director simon ashdown (1 page) |
28 July 2008 | Appointment terminated director bruce melizan (1 page) |
28 July 2008 | Director appointed mr richard louis phillips (1 page) |
28 July 2008 | Appointment Terminated Director simon ashdown (1 page) |
28 July 2008 | Appointment Terminated Director bruce melizan (1 page) |
28 July 2008 | Director appointed mr richard louis phillips (1 page) |
21 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
21 April 2008 | Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 March 2008 | Accounts made up to 31 December 2007 (8 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: climate house highlands road shirley solihull west midlands B90 4NL (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: climate house highlands road shirley solihull west midlands B90 4NL (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 02/10/02; full list of members
|
24 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | Secretary resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Return made up to 02/10/98; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
11 January 1998 | Ad 19/12/97--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Ad 19/12/97--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
11 January 1998 | Resolutions
|
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |