Ashton Under Lyne
Greater Manchester
OL7 0ED
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Andrew Wamser |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Evp And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Current |
Appointed | 26 April 2021(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Ms Wendy Dickinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(58 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1993) |
Role | Group Chairman |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Director Name | Mr Brendan William Kelly |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 8105 Main Street Apt A 107 Salisbury North Carolina 28144 5456 United States |
Director Name | Aylmer Ingram Lenton |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Robin Hill Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Director Name | Mr Peter William Longland |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Ground 61 River Court London SE1 9PB |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Mr Robert David Buchanan |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 8804 Ross Court Raleigh North Carolina 27613 Foreign |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 1997) |
Role | Divisional Chief Executive |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Dr Edwin Bruce Farmer |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(28 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Weston House Bracken Close Wonersh Guildford Surrey GU5 0QS |
Director Name | Mr Michael Christopher Baughan |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(29 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 25 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Hampstead Square London NW3 1AB |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Ivan James Fearnhead |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Divisional Chief Executive |
Correspondence Address | 3401 Harden Road Ralieigh North Carolina 27605 United States |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sarkis Kalyandjian |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Im Rech 3 Vollmersbach 55758 |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2007) |
Role | Non Exec Director |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Steven Daniel Lennon |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | 33 Hilldale Court Milford Connecticut 06460 United States |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Heejae Richard Chae |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2009(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(47 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 07 September 2012(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Secretary Name | Mr Graham Stuart Hardcastle |
---|---|
Status | Resigned |
Appointed | 03 November 2016(52 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 11 September 2017(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Pierre Roger Michel Guyot |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2018(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Sevan Demirdogen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2019(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Joseph Edward Doherty |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2019(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Christopher David Brinsmead |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Website | scapa.com |
---|
Registered Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £236,000,000 |
Net Worth | £22,300,000 |
Cash | £16,700,000 |
Current Liabilities | £48,100,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2022 (10 months ago) |
---|---|
Next Return Due | 20 August 2023 (2 months, 2 weeks from now) |
10 March 2004 | Delivered on: 22 March 2004 Satisfied on: 7 April 2007 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from an obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property, book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property, beneficial interest, plant and machinery and insurances. By way of floating charge the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
---|
14 December 2021 | Second filing of Confirmation Statement dated 6 August 2021 (6 pages) |
---|---|
15 November 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
29 October 2021 | Statement of capital on 29 October 2021
|
29 October 2021 | Statement by Directors (1 page) |
29 October 2021 | Solvency Statement dated 27/10/21 (1 page) |
29 October 2021 | Resolutions
|
28 October 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
28 October 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
24 August 2021 | Confirmation statement made on 6 August 2021 with updates
|
20 August 2021 | Withdrawal of a person with significant control statement on 20 August 2021 (2 pages) |
20 August 2021 | Notification of Ams Holdco 2 Ltd as a person with significant control on 15 April 2021 (2 pages) |
7 July 2021 | Group of companies' accounts made up to 31 March 2021 (70 pages) |
4 May 2021 | Appointment of Tracey Peacock as a director on 15 April 2021 (2 pages) |
4 May 2021 | Appointment of Mr Ricardo Jose Nunez as a director on 15 April 2021 (2 pages) |
29 April 2021 | Appointment of Andrew Wamser as a director on 15 April 2021 (2 pages) |
29 April 2021 | Appointment of David Ronald Surbey as a secretary on 26 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Heejae Richard Chae as a director on 15 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Wendy Baker as a secretary on 26 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Oskar Zahn as a director on 15 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Brendan Patrick Mcatamney as a director on 15 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Timothy John Miller as a director on 15 April 2021 (1 page) |
29 April 2021 | Termination of appointment of David Charles Blackwood as a director on 15 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Christopher David Brinsmead as a director on 15 April 2021 (1 page) |
28 April 2021 | Resolutions
|
28 April 2021 | Scheme of arrangement (8 pages) |
28 April 2021 | Resolutions
|
28 April 2021 | Re-registration of Memorandum and Articles (68 pages) |
28 April 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2021 | Re-registration from a public company to a private limited company (2 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Memorandum and Articles of Association (69 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
8 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
16 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
1 September 2020 | Resolutions
|
1 September 2020 | Group of companies' accounts made up to 31 March 2020 (148 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
7 August 2020 | Appointment of Mr Christopher David Brinsmead as a director on 7 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Laurence Craig Pentz as a director on 7 August 2020 (1 page) |
23 July 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
22 July 2020 | Second filing of a statement of capital following an allotment of shares on 19 May 2020
|
21 July 2020 | Second filing of a statement of capital following an allotment of shares on 19 May 2020
|
27 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
27 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
4 May 2020 | Termination of appointment of Sevan Demirdogen as a director on 4 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Joseph Edward Doherty as a director on 4 May 2020 (1 page) |
4 May 2020 | Appointment of Dr Timothy John Miller as a director on 20 January 2020 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
2 March 2020 | Termination of appointment of Pierre Roger Michel Guyot as a director on 29 February 2020 (1 page) |
12 September 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
9 August 2019 | Group of companies' accounts made up to 31 March 2019 (136 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
5 August 2019 | Resolutions
|
11 July 2019 | Termination of appointment of Juliet Thompson as a director on 28 June 2019 (1 page) |
8 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
30 May 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
23 February 2019 | Second filing for the appointment of Joseph Edward Doherty as a director (6 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
23 January 2019 | Appointment of Juliet Thompson as a director on 21 January 2019 (2 pages) |
23 January 2019 | Appointment of James Edward Doherty as a director on 21 January 2019
|
23 January 2019 | Appointment of Sevan Demirdogen as a director on 21 January 2019 (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
3 January 2019 | Termination of appointment of Martin Trevor Sawkins as a director on 31 December 2018 (1 page) |
11 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
27 November 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
22 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
13 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
20 September 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
18 September 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
13 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 August 2018 | Resolutions
|
25 July 2018 | Termination of appointment of Richard John Perry as a director on 17 July 2018 (1 page) |
24 July 2018 | Group of companies' accounts made up to 31 March 2018 (138 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
25 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
3 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
20 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
6 February 2018 | Appointment of Mr Brendan Patrick Mcatamney as a director on 1 February 2018 (2 pages) |
6 February 2018 | Appointment of Mr Pierre Roger Michel Guyot as a director on 8 January 2018 (2 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
11 September 2017 | Termination of appointment of Graham Stuart Hardcastle as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mrs Wendy Baker as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Graham Stuart Hardcastle as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mrs Wendy Baker as a secretary on 11 September 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Group of companies' accounts made up to 31 March 2017 (143 pages) |
31 July 2017 | Group of companies' accounts made up to 31 March 2017 (143 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
30 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
2 April 2017 | Termination of appointment of James Archibald Simpson Wallace as a director on 31 March 2017 (1 page) |
2 April 2017 | Termination of appointment of James Archibald Simpson Wallace as a director on 31 March 2017 (1 page) |
23 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
5 January 2017 | Appointment of Mr Laurence Craig Pentz as a director on 3 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Laurence Craig Pentz as a director on 3 January 2017 (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
8 November 2016 | Appointment of Mr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
9 August 2016 | Confirmation statement made on 6 August 2016 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with no updates (3 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
26 July 2016 | Group of companies' accounts made up to 31 March 2016 (135 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Group of companies' accounts made up to 31 March 2016 (135 pages) |
26 July 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
31 May 2016 | Termination of appointment of Michael Charles Buzzacott as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Michael Charles Buzzacott as a director on 31 May 2016 (1 page) |
18 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr David Charles Blackwood as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr David Charles Blackwood as a director on 1 May 2016 (2 pages) |
2 February 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 February 2016 (2 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
25 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
25 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
25 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (131 pages) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (131 pages) |
27 July 2015 | Resolutions
|
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
19 May 2015 | Director's details changed for James Archibald Simpson Wallace on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Richard John Perry on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Heejae Richard Chae on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for James Archibald Simpson Wallace on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Richard John Perry on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Heejae Richard Chae on 19 May 2015 (2 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 January 2015 | Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
12 August 2014 | Annual return made up to 6 August 2014 no member list Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 no member list Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 no member list Statement of capital on 2014-08-12
|
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (114 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (114 pages) |
4 August 2014 | Resolutions
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
13 August 2013 | Annual return made up to 6 August 2013 no member list (8 pages) |
13 August 2013 | Annual return made up to 6 August 2013 no member list (8 pages) |
13 August 2013 | Annual return made up to 6 August 2013 no member list (8 pages) |
29 July 2013 | Group of companies' accounts made up to 31 March 2013 (101 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Group of companies' accounts made up to 31 March 2013 (101 pages) |
29 July 2013 | Resolutions
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
11 April 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
14 August 2012 | Director's details changed for James Archibald Simpson Wallace on 14 August 2012 (2 pages) |
14 August 2012 | Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
14 August 2012 | Director's details changed for James Archibald Simpson Wallace on 14 August 2012 (2 pages) |
14 August 2012 | Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
1 August 2012 | Group of companies' accounts made up to 31 March 2012 (91 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Group of companies' accounts made up to 31 March 2012 (91 pages) |
1 August 2012 | Resolutions
|
14 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 22 April 2012
|
30 April 2012 | Appointment of Paul Edwards as a secretary on 31 March 2012 (3 pages) |
30 April 2012 | Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (2 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 22 April 2012
|
30 April 2012 | Appointment of Paul Edwards as a secretary on 31 March 2012 (3 pages) |
30 April 2012 | Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 October 2011 | Auditor's resignation (2 pages) |
14 October 2011 | Auditor's resignation (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (84 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (84 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
20 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
31 March 2011 | Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
7 October 2010 | Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages) |
21 September 2010 | Appointment of Mr Paul Edwards as a director (2 pages) |
21 September 2010 | Appointment of Mr Paul Edwards as a director (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Termination of appointment of Brian Tenner as a director (1 page) |
13 September 2010 | Termination of appointment of Brian Tenner as a director (1 page) |
16 August 2010 | Group of companies' accounts made up to 31 March 2010 (83 pages) |
16 August 2010 | Termination of appointment of Steven Lennon as a director (1 page) |
16 August 2010 | Termination of appointment of Steven Lennon as a director (1 page) |
16 August 2010 | Group of companies' accounts made up to 31 March 2010 (83 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
22 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 21 July 2010 (2 pages) |
21 January 2010 | Termination of appointment of Calvin O'connor as a director (1 page) |
21 January 2010 | Termination of appointment of Calvin O'connor as a director (1 page) |
30 September 2009 | Director appointed heejae richard chae (2 pages) |
30 September 2009 | Director appointed heejae richard chae (2 pages) |
28 September 2009 | Return made up to 06/08/09; bulk list available separately (11 pages) |
28 September 2009 | Return made up to 06/08/09; bulk list available separately (11 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (78 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (78 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
1 September 2008 | Return made up to 06/08/08; bulk list available separately (10 pages) |
1 September 2008 | Return made up to 06/08/08; bulk list available separately (10 pages) |
14 August 2008 | Group of companies' accounts made up to 31 March 2008 (75 pages) |
14 August 2008 | Group of companies' accounts made up to 31 March 2008 (75 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
24 April 2008 | Director's change of particulars / james wallace / 10/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / james wallace / 10/04/2008 (1 page) |
23 April 2008 | Director appointed michael charles buzzacott (2 pages) |
23 April 2008 | Director appointed michael charles buzzacott (2 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (79 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (79 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Return made up to 06/08/07; bulk list available separately (9 pages) |
28 August 2007 | Return made up to 06/08/07; bulk list available separately (9 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
12 September 2006 | Return made up to 06/08/06; bulk list available separately (10 pages) |
12 September 2006 | Return made up to 06/08/06; bulk list available separately (10 pages) |
6 September 2006 | Group of companies' accounts made up to 31 March 2006 (79 pages) |
6 September 2006 | Group of companies' accounts made up to 31 March 2006 (79 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
21 September 2005 | Group of companies' accounts made up to 31 March 2005 (72 pages) |
21 September 2005 | Group of companies' accounts made up to 31 March 2005 (72 pages) |
31 August 2005 | Return made up to 06/08/05; bulk list available separately (10 pages) |
31 August 2005 | Return made up to 06/08/05; bulk list available separately (10 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 October 2004 | Return made up to 06/08/04; bulk list available separately (9 pages) |
4 October 2004 | Return made up to 06/08/04; bulk list available separately (9 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (68 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (68 pages) |
28 July 2004 | Memorandum and Articles of Association (45 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association (45 pages) |
28 July 2004 | Resolutions
|
22 March 2004 | Particulars of mortgage/charge (15 pages) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
19 February 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 February 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 February 2004 | Resolutions
|
18 February 2004 | Reduce cap/cancel share prem acc (2 pages) |
18 February 2004 | Reduce cap/cancel share prem acc (2 pages) |
8 September 2003 | Return made up to 06/08/03; bulk list available separately (13 pages) |
8 September 2003 | Return made up to 06/08/03; bulk list available separately (13 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (61 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (61 pages) |
4 August 2003 | Resolutions
|
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
30 August 2002 | Return made up to 06/08/02; bulk list available separately
|
30 August 2002 | Return made up to 06/08/02; bulk list available separately
|
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Memorandum and Articles of Association (45 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Memorandum and Articles of Association (45 pages) |
6 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
31 July 2002 | Group of companies' accounts made up to 31 March 2002 (67 pages) |
31 July 2002 | Group of companies' accounts made up to 31 March 2002 (67 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
19 February 2002 | Amended group of companies' accounts made up to 31 March 2001 (50 pages) |
19 February 2002 | Amended group of companies' accounts made up to 31 March 2001 (50 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 06/08/01; bulk list available separately (9 pages) |
18 September 2001 | Return made up to 06/08/01; bulk list available separately (9 pages) |
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
24 August 2000 | Return made up to 06/08/00; bulk list available separately (8 pages) |
24 August 2000 | Return made up to 06/08/00; bulk list available separately (8 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
4 January 2000 | Ad 22/12/99--------- £ si [email protected]=80 £ ic 5933030/5933110 (2 pages) |
4 January 2000 | Ad 22/12/99--------- £ si [email protected]=80 £ ic 5933030/5933110 (2 pages) |
2 December 1999 | Ad 23/11/99--------- £ si [email protected]=24206 £ ic 5908824/5933030 (2 pages) |
2 December 1999 | Ad 23/11/99--------- £ si [email protected]=24206 £ ic 5908824/5933030 (2 pages) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
6 September 1999 | Ad 06/08/99--------- £ si [email protected] (2 pages) |
6 September 1999 | Ad 06/08/99--------- £ si [email protected] (2 pages) |
1 September 1999 | Return made up to 06/08/99; bulk list available separately
|
1 September 1999 | Return made up to 06/08/99; bulk list available separately
|
25 August 1999 | Ad 11/08/99--------- £ si [email protected]=1718 £ ic 5907105/5908823 (2 pages) |
25 August 1999 | Ad 10/08/99--------- £ si [email protected]=5507 £ ic 5901598/5907105 (2 pages) |
25 August 1999 | Ad 11/08/99--------- £ si [email protected]=1718 £ ic 5907105/5908823 (2 pages) |
25 August 1999 | Ad 10/08/99--------- £ si [email protected]=5507 £ ic 5901598/5907105 (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
28 July 1999 | Conso s-div 22/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Interim accounts made up to 9 July 1999 (11 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (58 pages) |
28 July 1999 | Interim accounts made up to 9 July 1999 (11 pages) |
28 July 1999 | Conso s-div 22/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Interim accounts made up to 9 July 1999 (11 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (58 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Auditor's resignation (2 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
1 September 1998 | Return made up to 09/08/98; bulk list available separately (15 pages) |
1 September 1998 | Return made up to 09/08/98; bulk list available separately (15 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 July 1998 | Memorandum and Articles of Association (56 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
29 July 1998 | Memorandum and Articles of Association (56 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
27 July 1998 | Ad 15/07/98--------- £ si [email protected]=4384 £ ic 59006214/59010598 (2 pages) |
27 July 1998 | Ad 15/07/98--------- £ si [email protected]=4384 £ ic 59006214/59010598 (2 pages) |
14 July 1998 | Ad 24/06/98--------- £ si [email protected]=2625 £ ic 59003589/59006214 (2 pages) |
14 July 1998 | Ad 23/06/98--------- £ si [email protected]=6704 £ ic 58996885/59003589 (2 pages) |
14 July 1998 | Ad 24/06/98--------- £ si [email protected]=2625 £ ic 59003589/59006214 (2 pages) |
14 July 1998 | Ad 23/06/98--------- £ si [email protected]=6704 £ ic 58996885/59003589 (2 pages) |
10 July 1998 | Ad 29/05/98--------- £ si [email protected]=3318 £ ic 58993567/58996885 (2 pages) |
10 July 1998 | Ad 29/05/98--------- £ si [email protected]=163 £ ic 58993404/58993567 (2 pages) |
10 July 1998 | Ad 29/05/98--------- £ si [email protected]=3318 £ ic 58993567/58996885 (2 pages) |
10 July 1998 | Ad 29/05/98--------- £ si [email protected]=163 £ ic 58993404/58993567 (2 pages) |
30 June 1998 | Ad 16/06/98--------- £ si [email protected]=1031 £ ic 58992373/58993404 (2 pages) |
30 June 1998 | Ad 16/06/98--------- £ si [email protected]=1031 £ ic 58992373/58993404 (2 pages) |
3 June 1998 | Ad 19/05/98--------- £ si [email protected]=1031 £ ic 58991342/58992373 (2 pages) |
3 June 1998 | Ad 19/05/98--------- £ si [email protected]=1031 £ ic 58991342/58992373 (2 pages) |
7 May 1998 | Ad 17/04/98--------- £ si [email protected]=3563 £ ic 58987779/58991342 (2 pages) |
7 May 1998 | Ad 17/04/98--------- £ si [email protected]=3563 £ ic 58987779/58991342 (2 pages) |
30 April 1998 | Ad 03/04/98--------- £ si [email protected]=3281 £ ic 58984498/58987779 (2 pages) |
30 April 1998 | Ad 03/04/98--------- £ si [email protected]=3281 £ ic 58984498/58987779 (2 pages) |
3 April 1998 | Ad 11/03/98--------- £ si [email protected]=604 £ ic 58983894/58984498 (2 pages) |
3 April 1998 | Ad 11/03/98--------- £ si [email protected]=604 £ ic 58983894/58984498 (2 pages) |
18 March 1998 | Ad 27/02/98--------- £ si [email protected]=241 £ ic 58983653/58983894 (2 pages) |
18 March 1998 | Ad 27/02/98--------- £ si [email protected]=241 £ ic 58983653/58983894 (2 pages) |
27 February 1998 | Ad 16/02/98--------- £ si [email protected]=3199 £ ic 58980454/58983653 (2 pages) |
27 February 1998 | Ad 16/02/98--------- £ si [email protected]=3199 £ ic 58980454/58983653 (2 pages) |
20 February 1998 | Ad 05/02/98--------- £ si [email protected]=1031 £ ic 58979423/58980454 (2 pages) |
20 February 1998 | Ad 05/02/98--------- £ si [email protected]=1031 £ ic 58979423/58980454 (2 pages) |
11 February 1998 | Ad 28/01/98--------- £ si [email protected]=511 £ ic 58978912/58979423 (2 pages) |
11 February 1998 | Ad 28/01/98--------- £ si [email protected]=511 £ ic 58978912/58979423 (2 pages) |
20 January 1998 | Ad 07/01/98--------- £ si [email protected]=3186 £ ic 58975726/58978912 (3 pages) |
20 January 1998 | Ad 07/01/98--------- £ si [email protected]=3186 £ ic 58975726/58978912 (3 pages) |
8 January 1998 | Ad 15/12/97--------- £ si [email protected]=181 £ ic 58975545/58975726 (2 pages) |
8 January 1998 | Ad 15/12/97--------- £ si [email protected]=181 £ ic 58975545/58975726 (2 pages) |
2 January 1998 | Ad 10/12/97--------- £ si [email protected]=2153 £ ic 58973392/58975545 (3 pages) |
2 January 1998 | Ad 10/12/97--------- £ si [email protected]=2153 £ ic 58973392/58975545 (3 pages) |
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=1351 £ ic 58972041/58973392 (2 pages) |
18 December 1997 | Ad 27/11/97--------- £ si [email protected]=4898 £ ic 58967143/58972041 (2 pages) |
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=1351 £ ic 58972041/58973392 (2 pages) |
18 December 1997 | Ad 27/11/97--------- £ si [email protected]=4898 £ ic 58967143/58972041 (2 pages) |
2 December 1997 | Ad 18/11/97--------- £ si [email protected]=2418 £ ic 58964725/58967143 (2 pages) |
2 December 1997 | Ad 18/11/97--------- £ si [email protected]=2418 £ ic 58964725/58967143 (2 pages) |
13 November 1997 | Ad 31/10/97--------- £ si [email protected]=9094 £ ic 58955631/58964725 (4 pages) |
13 November 1997 | Ad 30/09/97--------- £ si [email protected]=55203 £ ic 58900428/58955631 (2 pages) |
13 November 1997 | Ad 31/10/97--------- £ si [email protected]=9094 £ ic 58955631/58964725 (4 pages) |
13 November 1997 | Ad 30/09/97--------- £ si [email protected]=55203 £ ic 58900428/58955631 (2 pages) |
28 October 1997 | Director resigned (2 pages) |
28 October 1997 | Director resigned (2 pages) |
20 October 1997 | Ad 29/09/97--------- £ si [email protected]=3750 £ ic 58896678/58900428 (2 pages) |
20 October 1997 | Ad 29/09/97--------- £ si [email protected]=3750 £ ic 58896678/58900428 (2 pages) |
17 October 1997 | Ad 02/10/97--------- £ si [email protected]=26712 £ ic 58869966/58896678 (10 pages) |
17 October 1997 | Ad 02/10/97--------- £ si [email protected]=26712 £ ic 58869966/58896678 (10 pages) |
2 October 1997 | Ad 18/09/97--------- £ si [email protected]=37220 £ ic 58832746/58869966 (3 pages) |
2 October 1997 | Ad 18/09/97--------- £ si [email protected]=37220 £ ic 58832746/58869966 (3 pages) |
17 September 1997 | Ad 04/09/97--------- £ si [email protected]=1125 £ ic 58831621/58832746 (2 pages) |
17 September 1997 | Ad 04/09/97--------- £ si [email protected]=1125 £ ic 58831621/58832746 (2 pages) |
1 September 1997 | Ad 19/08/97--------- £ si [email protected]=907 £ ic 58799214/58800121 (4 pages) |
1 September 1997 | Ad 19/08/97--------- £ si [email protected]=907 £ ic 58799214/58800121 (4 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (62 pages) |
27 August 1997 | Return made up to 09/08/97; bulk list available separately (17 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (62 pages) |
27 August 1997 | Return made up to 09/08/97; bulk list available separately (17 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=13250 £ ic 58788520/58801770 (2 pages) |
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=751 £ ic 58787769/58788520 (2 pages) |
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=13250 £ ic 58788520/58801770 (2 pages) |
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=751 £ ic 58787769/58788520 (2 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
17 July 1997 | Ad 03/07/97--------- £ si [email protected]=3451 £ ic 58779682/58783133 (2 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
17 July 1997 | Ad 03/07/97--------- £ si [email protected]=3451 £ ic 58779682/58783133 (2 pages) |
7 July 1997 | Ad 25/06/97--------- £ si [email protected]=2625 £ ic 58777057/58779682 (2 pages) |
7 July 1997 | Ad 23/06/97--------- £ si [email protected]=3739 £ ic 58773318/58777057 (2 pages) |
7 July 1997 | Ad 25/06/97--------- £ si [email protected]=2625 £ ic 58777057/58779682 (2 pages) |
7 July 1997 | Ad 23/06/97--------- £ si [email protected]=3739 £ ic 58773318/58777057 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si [email protected]=1608 £ ic 58771710/58773318 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si [email protected]=1401 £ ic 58770309/58771710 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si [email protected]=1608 £ ic 58771710/58773318 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si [email protected]=1401 £ ic 58770309/58771710 (2 pages) |
12 June 1997 | Ad 29/05/97--------- £ si [email protected]=1057 £ ic 58769252/58770309 (2 pages) |
12 June 1997 | Ad 29/05/97--------- £ si [email protected]=288 £ ic 58768964/58769252 (2 pages) |
12 June 1997 | Ad 29/05/97--------- £ si [email protected]=1057 £ ic 58769252/58770309 (2 pages) |
12 June 1997 | Ad 29/05/97--------- £ si [email protected]=288 £ ic 58768964/58769252 (2 pages) |
8 June 1997 | Ad 16/05/97--------- premium £ si [email protected]=882 £ ic 58768082/58768964 (4 pages) |
8 June 1997 | Ad 16/05/97--------- premium £ si [email protected]=882 £ ic 58768082/58768964 (4 pages) |
28 May 1997 | Ad 09/04/97--------- £ si [email protected]=3750 £ ic 58764332/58768082 (2 pages) |
28 May 1997 | Ad 12/05/97--------- £ si [email protected]=3722 £ ic 58760610/58764332 (3 pages) |
28 May 1997 | Ad 12/05/97--------- £ si [email protected]=2971 £ ic 58757639/58760610 (2 pages) |
28 May 1997 | Ad 09/04/97--------- £ si [email protected]=3750 £ ic 58764332/58768082 (2 pages) |
28 May 1997 | Ad 12/05/97--------- £ si [email protected]=3722 £ ic 58760610/58764332 (3 pages) |
28 May 1997 | Ad 12/05/97--------- £ si [email protected]=2971 £ ic 58757639/58760610 (2 pages) |
6 May 1997 | Ad 17/04/97--------- £ si [email protected]=515 £ ic 58757124/58757639 (2 pages) |
6 May 1997 | Ad 17/04/97--------- £ si [email protected]=515 £ ic 58757124/58757639 (2 pages) |
25 April 1997 | Ad 04/04/97--------- £ si [email protected]=20746 £ ic 58736378/58757124 (13 pages) |
25 April 1997 | Ad 04/04/97--------- £ si [email protected]=20746 £ ic 58736378/58757124 (13 pages) |
8 April 1997 | Ad 21/03/97--------- £ si [email protected]=3764 £ ic 58732614/58736378 (2 pages) |
8 April 1997 | Ad 21/03/97--------- £ si [email protected]=3764 £ ic 58732614/58736378 (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
27 March 1997 | Ad 12/03/97--------- £ si [email protected]=3750 £ ic 58728864/58732614 (2 pages) |
27 March 1997 | Ad 12/03/97--------- £ si [email protected]=3750 £ ic 58728864/58732614 (2 pages) |
20 February 1997 | Ad 07/02/97--------- £ si [email protected]=920 £ ic 58726345/58727265 (2 pages) |
20 February 1997 | Ad 07/02/97--------- £ si [email protected]=920 £ ic 58726345/58727265 (2 pages) |
29 January 1997 | Ad 14/01/97--------- £ si [email protected]=3094 £ ic 58723251/58726345 (2 pages) |
29 January 1997 | Ad 14/01/97--------- £ si [email protected]=625 £ ic 58722626/58723251 (2 pages) |
29 January 1997 | Ad 14/01/97--------- £ si [email protected]=3094 £ ic 58723251/58726345 (2 pages) |
29 January 1997 | Ad 14/01/97--------- £ si [email protected]=625 £ ic 58722626/58723251 (2 pages) |
2 January 1997 | Ad 12/12/96--------- £ si [email protected]=691 £ ic 58721935/58722626 (2 pages) |
2 January 1997 | Ad 12/12/96--------- £ si [email protected]=691 £ ic 58721935/58722626 (2 pages) |
17 December 1996 | Ad 02/12/96--------- £ si [email protected]=1093 £ ic 58720842/58721935 (2 pages) |
17 December 1996 | Ad 02/12/96--------- £ si [email protected]=1093 £ ic 58720842/58721935 (2 pages) |
15 December 1996 | Ad 19/11/96--------- £ si [email protected]=2578 £ ic 58718264/58720842 (2 pages) |
15 December 1996 | Ad 19/11/96--------- £ si [email protected]=2578 £ ic 58718264/58720842 (2 pages) |
10 December 1996 | Ad 22/11/96--------- £ si [email protected]=1097 £ ic 58717167/58718264 (2 pages) |
10 December 1996 | Ad 22/11/96--------- £ si [email protected]=154 £ ic 58717013/58717167 (2 pages) |
10 December 1996 | Ad 22/11/96--------- £ si [email protected]=1097 £ ic 58717167/58718264 (2 pages) |
10 December 1996 | Ad 22/11/96--------- £ si [email protected]=154 £ ic 58717013/58717167 (2 pages) |
29 November 1996 | Ad 15/11/96--------- £ si [email protected]=7926 £ ic 58709087/58717013 (2 pages) |
29 November 1996 | Ad 15/11/96--------- £ si [email protected]=1433 £ ic 58707654/58709087 (2 pages) |
29 November 1996 | Ad 18/11/96--------- £ si [email protected]=4513 £ ic 58703141/58707654 (3 pages) |
29 November 1996 | Ad 15/11/96--------- £ si [email protected]=7926 £ ic 58709087/58717013 (2 pages) |
29 November 1996 | Ad 15/11/96--------- £ si [email protected]=1433 £ ic 58707654/58709087 (2 pages) |
29 November 1996 | Ad 18/11/96--------- £ si [email protected]=4513 £ ic 58703141/58707654 (3 pages) |
13 November 1996 | Ad 25/10/96--------- £ si [email protected]=3127 £ ic 58700014/58703141 (3 pages) |
13 November 1996 | Ad 25/10/96--------- £ si [email protected]=3127 £ ic 58700014/58703141 (3 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (1 page) |
13 October 1996 | Ad 24/09/96--------- £ si [email protected]=312 £ ic 58699702/58700014 (2 pages) |
13 October 1996 | Ad 27/09/96--------- £ si [email protected]=8437 £ ic 58691265/58699702 (4 pages) |
13 October 1996 | Ad 24/09/96--------- £ si [email protected]=312 £ ic 58699702/58700014 (2 pages) |
13 October 1996 | Ad 27/09/96--------- £ si [email protected]=8437 £ ic 58691265/58699702 (4 pages) |
8 October 1996 | Ad 23/09/96--------- £ si [email protected]=3000 £ ic 58688265/58691265 (6 pages) |
8 October 1996 | Ad 27/09/96--------- £ si [email protected]=10624 £ ic 58677641/58688265 (4 pages) |
8 October 1996 | Ad 30/09/96--------- £ si [email protected]=13697 £ ic 58663944/58677641 (2 pages) |
8 October 1996 | Ad 23/09/96--------- £ si [email protected]=3000 £ ic 58688265/58691265 (6 pages) |
8 October 1996 | Ad 27/09/96--------- £ si [email protected]=10624 £ ic 58677641/58688265 (4 pages) |
8 October 1996 | Ad 30/09/96--------- £ si [email protected]=13697 £ ic 58663944/58677641 (2 pages) |
2 October 1996 | Ad 27/09/96--------- £ si [email protected]=2500 £ ic 58661444/58663944 (2 pages) |
2 October 1996 | Ad 27/09/96--------- £ si [email protected]=13668 £ ic 58647776/58661444 (2 pages) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Ad 27/09/96--------- £ si [email protected]=2500 £ ic 58661444/58663944 (2 pages) |
2 October 1996 | Ad 27/09/96--------- £ si [email protected]=13668 £ ic 58647776/58661444 (2 pages) |
2 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Ad 25/09/96--------- £ si [email protected]=5579 £ ic 58642197/58647776 (2 pages) |
1 October 1996 | Ad 19/09/96--------- £ si [email protected]=1031 £ ic 58641166/58642197 (2 pages) |
1 October 1996 | Ad 25/09/96--------- £ si [email protected]=5579 £ ic 58642197/58647776 (2 pages) |
1 October 1996 | Ad 19/09/96--------- £ si [email protected]=1031 £ ic 58641166/58642197 (2 pages) |
26 September 1996 | Ad 16/09/96--------- £ si [email protected]=2063 £ ic 58639103/58641166 (2 pages) |
26 September 1996 | Ad 11/09/96--------- £ si [email protected]=24390 £ ic 58614713/58639103 (10 pages) |
26 September 1996 | Ad 16/09/96--------- £ si [email protected]=2063 £ ic 58639103/58641166 (2 pages) |
26 September 1996 | Ad 11/09/96--------- £ si [email protected]=24390 £ ic 58614713/58639103 (10 pages) |
23 September 1996 | Ad 06/09/96--------- £ si [email protected]=750 £ ic 58613963/58614713 (13 pages) |
23 September 1996 | Ad 06/09/96--------- £ si [email protected]=750 £ ic 58613963/58614713 (13 pages) |
20 September 1996 | Ad 03/09/96--------- £ si [email protected]=30310 £ ic 58583653/58613963 (2 pages) |
20 September 1996 | Ad 03/09/96--------- £ si [email protected]=30310 £ ic 58583653/58613963 (2 pages) |
15 September 1996 | Ad 09/09/96--------- £ si [email protected]=3125 £ ic 58580528/58583653 (2 pages) |
15 September 1996 | Ad 09/09/96--------- £ si [email protected]=3125 £ ic 58580528/58583653 (2 pages) |
11 September 1996 | Ad 03/09/96--------- £ si [email protected]=64794 £ ic 58515734/58580528 (2 pages) |
11 September 1996 | Ad 20/08/96--------- £ si [email protected]=1051 £ ic 58514683/58515734 (2 pages) |
11 September 1996 | Ad 28/08/96--------- £ si [email protected]=5579 £ ic 58509104/58514683 (6 pages) |
11 September 1996 | Ad 03/09/96--------- £ si [email protected]=64794 £ ic 58515734/58580528 (2 pages) |
11 September 1996 | Ad 20/08/96--------- £ si [email protected]=1051 £ ic 58514683/58515734 (2 pages) |
11 September 1996 | Ad 28/08/96--------- £ si [email protected]=5579 £ ic 58509104/58514683 (6 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=32500 £ ic 58476604/58509104 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=32500 £ ic 58476604/58509104 (2 pages) |
20 August 1996 | Return made up to 09/08/96; bulk list available separately
|
20 August 1996 | Return made up to 09/08/96; bulk list available separately
|
19 August 1996 | Ad 09/08/96--------- £ si [email protected]=64062 £ ic 58412542/58476604 (2 pages) |
19 August 1996 | Ad 09/08/96--------- £ si [email protected]=64062 £ ic 58412542/58476604 (2 pages) |
18 August 1996 | Ad 25/07/96--------- £ si [email protected]=460 £ ic 58412082/58412542 (2 pages) |
18 August 1996 | Ad 25/07/96--------- £ si [email protected]=460 £ ic 58412082/58412542 (2 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (55 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (55 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Director resigned (1 page) |
19 July 1996 | Ad 12/07/96--------- £ si [email protected]=3094 £ ic 58408988/58412082 (2 pages) |
19 July 1996 | Ad 01/07/96--------- £ si [email protected]=1281 £ ic 58407707/58408988 (2 pages) |
19 July 1996 | Ad 26/06/96--------- £ si [email protected]=1500 £ ic 58406207/58407707 (4 pages) |
19 July 1996 | Ad 12/07/96--------- £ si [email protected]=3094 £ ic 58408988/58412082 (2 pages) |
19 July 1996 | Ad 01/07/96--------- £ si [email protected]=1281 £ ic 58407707/58408988 (2 pages) |
19 July 1996 | Ad 26/06/96--------- £ si [email protected]=1500 £ ic 58406207/58407707 (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
9 July 1996 | Ad 21/06/96--------- £ si [email protected]=15579 £ ic 58390628/58406207 (4 pages) |
9 July 1996 | Ad 21/06/96--------- £ si [email protected]=15579 £ ic 58390628/58406207 (4 pages) |
27 June 1996 | Ad 03/06/96--------- £ si [email protected]=528 £ ic 58390100/58390628 (2 pages) |
27 June 1996 | Ad 09/04/96--------- £ si [email protected]=350 £ ic 58389750/58390100 (2 pages) |
27 June 1996 | Ad 13/05/96--------- £ si [email protected]=1192 £ ic 58388558/58389750 (2 pages) |
27 June 1996 | Ad 03/06/96--------- £ si [email protected]=528 £ ic 58390100/58390628 (2 pages) |
27 June 1996 | Ad 09/04/96--------- £ si [email protected]=350 £ ic 58389750/58390100 (2 pages) |
27 June 1996 | Ad 13/05/96--------- £ si [email protected]=1192 £ ic 58388558/58389750 (2 pages) |
8 May 1996 | Ad 12/04/96--------- £ si [email protected]=907 £ ic 58386744/58387651 (2 pages) |
8 May 1996 | Ad 12/04/96--------- £ si [email protected]=907 £ ic 58386744/58387651 (2 pages) |
25 April 1996 | Ad 03/04/96--------- £ si [email protected]=3704 £ ic 58383040/58386744 (2 pages) |
25 April 1996 | Ad 10/04/96--------- £ si [email protected]=3829 £ ic 58379211/58383040 (2 pages) |
25 April 1996 | Ad 14/03/96--------- £ si [email protected]=503 £ ic 58378708/58379211 (2 pages) |
25 April 1996 | Ad 09/04/96--------- £ si [email protected]=350 £ ic 58378358/58378708 (2 pages) |
25 April 1996 | Ad 03/04/96--------- £ si [email protected]=3704 £ ic 58383040/58386744 (2 pages) |
25 April 1996 | Ad 10/04/96--------- £ si [email protected]=3829 £ ic 58379211/58383040 (2 pages) |
25 April 1996 | Ad 14/03/96--------- £ si [email protected]=503 £ ic 58378708/58379211 (2 pages) |
25 April 1996 | Ad 09/04/96--------- £ si [email protected]=350 £ ic 58378358/58378708 (2 pages) |
21 April 1996 | Ad 14/03/96--------- £ si [email protected]=503 £ ic 58377855/58378358 (2 pages) |
21 April 1996 | Ad 02/04/96--------- £ si [email protected]=8415 £ ic 58369440/58377855 (2 pages) |
21 April 1996 | Ad 25/03/96--------- £ si [email protected]=157 £ ic 58369283/58369440 (4 pages) |
21 April 1996 | Ad 25/03/96--------- £ si [email protected]=712 £ ic 58368571/58369283 (2 pages) |
21 April 1996 | Ad 14/03/96--------- £ si [email protected]=503 £ ic 58377855/58378358 (2 pages) |
21 April 1996 | Ad 02/04/96--------- £ si [email protected]=8415 £ ic 58369440/58377855 (2 pages) |
21 April 1996 | Ad 25/03/96--------- £ si [email protected]=157 £ ic 58369283/58369440 (4 pages) |
21 April 1996 | Ad 25/03/96--------- £ si [email protected]=712 £ ic 58368571/58369283 (2 pages) |
25 March 1996 | Ad 13/03/96--------- £ si [email protected]=2660 £ ic 58365911/58368571 (2 pages) |
25 March 1996 | Ad 15/03/96--------- £ si [email protected]=3868 £ ic 58362043/58365911 (2 pages) |
25 March 1996 | Ad 14/03/96--------- £ si [email protected]=750 £ ic 58361293/58362043 (2 pages) |
25 March 1996 | Ad 29/02/96--------- £ si [email protected]=1424 £ ic 58359869/58361293 (4 pages) |
25 March 1996 | Ad 13/03/96--------- £ si [email protected]=2660 £ ic 58365911/58368571 (2 pages) |
25 March 1996 | Ad 15/03/96--------- £ si [email protected]=3868 £ ic 58362043/58365911 (2 pages) |
25 March 1996 | Ad 14/03/96--------- £ si [email protected]=750 £ ic 58361293/58362043 (2 pages) |
25 March 1996 | Ad 29/02/96--------- £ si [email protected]=1424 £ ic 58359869/58361293 (4 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=1228 £ ic 58358641/58359869 (2 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=1228 £ ic 58358641/58359869 (2 pages) |
4 March 1996 | Ad 12/01/96--------- £ si [email protected]=1759 £ ic 58356132/58357891 (2 pages) |
4 March 1996 | Ad 14/01/96--------- £ si [email protected]=5579 £ ic 58350553/58356132 (2 pages) |
4 March 1996 | Ad 12/01/96--------- £ si [email protected]=1759 £ ic 58356132/58357891 (2 pages) |
4 March 1996 | Ad 14/01/96--------- £ si [email protected]=5579 £ ic 58350553/58356132 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si [email protected]=3420 £ ic 58347133/58350553 (2 pages) |
1 March 1996 | Ad 12/02/96--------- £ si [email protected]=3610 £ ic 58343523/58347133 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si [email protected]=3420 £ ic 58347133/58350553 (2 pages) |
1 March 1996 | Ad 12/02/96--------- £ si [email protected]=3610 £ ic 58343523/58347133 (2 pages) |
16 February 1996 | Ad 25/01/96--------- £ si [email protected]=1031 £ ic 58342492/58343523 (2 pages) |
16 February 1996 | Ad 25/01/96--------- £ si [email protected]=1031 £ ic 58342492/58343523 (2 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=185 £ ic 58342307/58342492 (2 pages) |
15 February 1996 | Ad 16/01/96--------- £ si [email protected]=2057 £ ic 58340250/58342307 (2 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=185 £ ic 58342307/58342492 (2 pages) |
15 February 1996 | Ad 16/01/96--------- £ si [email protected]=2057 £ ic 58340250/58342307 (2 pages) |
19 January 1996 | Ad 04/12/95--------- £ si [email protected]=1547 £ ic 58338703/58340250 (2 pages) |
19 January 1996 | Ad 27/12/95--------- £ si [email protected]=2625 £ ic 58336078/58338703 (2 pages) |
19 January 1996 | Ad 04/12/95--------- £ si [email protected]=1547 £ ic 58338703/58340250 (2 pages) |
19 January 1996 | Ad 27/12/95--------- £ si [email protected]=2625 £ ic 58336078/58338703 (2 pages) |
22 December 1995 | Ad 16/11/95--------- £ si [email protected]=2750 £ ic 58333328/58336078 (2 pages) |
22 December 1995 | Ad 16/11/95--------- £ si [email protected]=2750 £ ic 58333328/58336078 (2 pages) |
21 December 1995 | Ad 27/11/95--------- £ si [email protected]=1005 £ ic 58332323/58333328 (2 pages) |
21 December 1995 | Ad 27/11/95--------- £ si [email protected]=1005 £ ic 58332323/58333328 (2 pages) |
7 December 1995 | Ad 13/11/95--------- £ si [email protected]=1924 £ ic 58330399/58332323 (2 pages) |
7 December 1995 | Ad 17/11/95--------- £ si [email protected]=993 £ ic 58329406/58330399 (2 pages) |
7 December 1995 | Ad 13/11/95--------- £ si [email protected]=1924 £ ic 58330399/58332323 (2 pages) |
7 December 1995 | Ad 17/11/95--------- £ si [email protected]=993 £ ic 58329406/58330399 (2 pages) |
23 November 1995 | Ad 26/10/95--------- £ si [email protected]=1625 £ ic 58327781/58329406 (2 pages) |
23 November 1995 | Ad 24/10/95--------- £ si [email protected]=432 £ ic 58327349/58327781 (2 pages) |
23 November 1995 | Ad 02/11/95--------- £ si [email protected]=2553 £ ic 58324796/58327349 (4 pages) |
23 November 1995 | Ad 26/10/95--------- £ si [email protected]=1625 £ ic 58327781/58329406 (2 pages) |
23 November 1995 | Ad 24/10/95--------- £ si [email protected]=432 £ ic 58327349/58327781 (2 pages) |
23 November 1995 | Ad 02/11/95--------- £ si [email protected]=2553 £ ic 58324796/58327349 (4 pages) |
2 November 1995 | Ad 12/10/95--------- £ si [email protected]=2321 £ ic 58322475/58324796 (2 pages) |
2 November 1995 | Ad 12/10/95--------- £ si [email protected]=2321 £ ic 58322475/58324796 (2 pages) |
9 October 1995 | Ad 06/09/95--------- £ si [email protected]=74466 £ ic 58225125/58299591 (4 pages) |
9 October 1995 | Ad 06/09/95--------- £ si [email protected]=74466 £ ic 58225125/58299591 (4 pages) |
6 October 1995 | Ad 14/08/95--------- £ si [email protected]=3094 £ ic 58222031/58225125 (2 pages) |
6 October 1995 | Ad 14/08/95--------- £ si [email protected]=250 £ ic 58221781/58222031 (2 pages) |
6 October 1995 | Ad 14/08/95--------- £ si [email protected]=3094 £ ic 58222031/58225125 (2 pages) |
6 October 1995 | Ad 14/08/95--------- £ si [email protected]=250 £ ic 58221781/58222031 (2 pages) |
21 September 1995 | Ad 13/09/95--------- £ si [email protected]=2579 £ ic 58219202/58221781 (2 pages) |
21 September 1995 | Ad 17/08/95--------- £ si [email protected]=1500 £ ic 58217702/58219202 (2 pages) |
21 September 1995 | Ad 08/08/95--------- £ si [email protected] (2 pages) |
21 September 1995 | Ad 13/09/95--------- £ si [email protected]=2579 £ ic 58219202/58221781 (2 pages) |
21 September 1995 | Ad 17/08/95--------- £ si [email protected]=1500 £ ic 58217702/58219202 (2 pages) |
21 September 1995 | Ad 08/08/95--------- £ si [email protected] (2 pages) |
31 August 1995 | Ad 21/08/95--------- £ si [email protected]=4642 £ ic 58213060/58217702 (2 pages) |
31 August 1995 | Ad 21/08/95--------- £ si [email protected]=4642 £ ic 58213060/58217702 (2 pages) |
29 August 1995 | Return made up to 09/08/95; bulk list available separately
|
29 August 1995 | Return made up to 09/08/95; bulk list available separately
|
25 August 1995 | Ad 17/07/95--------- £ si [email protected]=12900 £ si [email protected]=10470 £ si [email protected]=8940 £ si [email protected]=10140 £ ic 58170610/58213060 (4 pages) |
25 August 1995 | Ad 17/07/95--------- £ si [email protected]=12900 £ si [email protected]=10470 £ si [email protected]=8940 £ si [email protected]=10140 £ ic 58170610/58213060 (4 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Full accounts made up to 31 March 1995 (51 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Full accounts made up to 31 March 1995 (51 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Ad 04/04/95--------- £ si [email protected]=9190 £ ic 58075706/58084896 (4 pages) |
27 April 1995 | Ad 11/04/95--------- £ si [email protected]=6681 £ ic 58069025/58075706 (2 pages) |
27 April 1995 | Ad 04/04/95--------- £ si [email protected]=9190 £ ic 58075706/58084896 (4 pages) |
27 April 1995 | Ad 11/04/95--------- £ si [email protected]=6681 £ ic 58069025/58075706 (2 pages) |
31 March 1995 | Ad 13/03/95--------- £ si [email protected]=478 £ ic 58068547/58069025 (2 pages) |
31 March 1995 | Ad 13/03/95--------- £ si [email protected]=478 £ ic 58068547/58069025 (2 pages) |
15 March 1995 | Ad 23/02/95--------- £ si [email protected]=502 £ ic 58068045/58068547 (2 pages) |
15 March 1995 | Ad 27/02/95--------- £ si [email protected]=280 £ ic 58067765/58068045 (2 pages) |
15 March 1995 | Ad 23/02/95--------- £ si [email protected]=502 £ ic 58068045/58068547 (2 pages) |
15 March 1995 | Ad 27/02/95--------- £ si [email protected]=280 £ ic 58067765/58068045 (2 pages) |
9 January 1995 | Memorandum and Articles of Association (57 pages) |
9 January 1995 | Memorandum and Articles of Association (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (441 pages) |
10 August 1994 | Full group accounts made up to 31 March 1994 (53 pages) |
10 August 1994 | Full group accounts made up to 31 March 1994 (53 pages) |
6 August 1994 | Director resigned;new director appointed (3 pages) |
6 August 1994 | Director resigned;new director appointed (3 pages) |
26 July 1994 | Resolutions
|
28 July 1993 | Resolutions
|
28 July 1993 | Resolutions
|
28 July 1992 | Full group accounts made up to 31 March 1992 (46 pages) |
28 July 1992 | Full group accounts made up to 31 March 1992 (46 pages) |
27 August 1991 | Full group accounts made up to 31 March 1991 (44 pages) |
27 August 1991 | Full group accounts made up to 31 March 1991 (44 pages) |
11 June 1991 | Listing of particulars (19 pages) |
11 June 1991 | Listing of particulars (19 pages) |
3 October 1990 | Full group accounts made up to 31 March 1990 (43 pages) |
3 October 1990 | Full group accounts made up to 31 March 1990 (43 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (42 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (42 pages) |
2 August 1989 | Resolutions
|
5 October 1988 | Full group accounts made up to 31 March 1988 (37 pages) |
5 October 1988 | Full group accounts made up to 31 March 1988 (37 pages) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
24 October 1987 | New director appointed (2 pages) |
24 October 1987 | New director appointed (2 pages) |
1 October 1987 | Full group accounts made up to 31 March 1987 (33 pages) |
1 October 1987 | Full group accounts made up to 31 March 1987 (33 pages) |
10 October 1986 | Return made up to 15/08/86; full list of members (12 pages) |
10 October 1986 | Return made up to 15/08/86; full list of members (12 pages) |
15 September 1986 | Group of companies' accounts made up to 31 March 1986 (37 pages) |
15 September 1986 | Group of companies' accounts made up to 31 March 1986 (37 pages) |
17 September 1985 | Accounts made up to 31 March 1985 (35 pages) |
17 September 1985 | Accounts made up to 31 March 1985 (35 pages) |
9 September 1980 | Accounts made up to 31 March 1980 (26 pages) |
9 September 1980 | Accounts made up to 31 March 1980 (26 pages) |
28 September 1977 | Accounts made up to 31 March 1977 (23 pages) |
28 September 1977 | Accounts made up to 31 March 1977 (23 pages) |
17 September 1975 | Annual return made up to 22/08/75 (4 pages) |
17 September 1975 | Annual return made up to 22/08/75 (4 pages) |
10 September 1974 | Annual return made up to 23/08/74 (5 pages) |
10 September 1974 | Accounts made up to 31 March 2073 (21 pages) |
10 September 1974 | Annual return made up to 23/08/74 (5 pages) |
10 September 1974 | Accounts made up to 31 March 2073 (21 pages) |
19 September 1973 | Annual return made up to 24/08/73 (5 pages) |
19 September 1973 | Annual return made up to 24/08/73 (5 pages) |
5 November 1964 | Certificate of incorporation (1 page) |
5 November 1964 | Incorporation (54 pages) |
5 November 1964 | Certificate of incorporation (1 page) |
5 November 1964 | Incorporation (54 pages) |