Manchester
M4 5DL
Director Name | Mr Stephen James Kilburn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Shane Richardson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 August 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mrs Louise Ann Georgiou |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(54 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mrs Louise Ann Georgiou |
---|---|
Status | Current |
Appointed | 01 April 2022(54 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr William Terence Rushton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(24 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Mount 53 Forest Road Cuddington Northwich Cheshire CW8 2ED |
Director Name | Mr Ian Hans Brian |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(24 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW |
Director Name | Mrs Patricia Elizabeth Brian |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(24 years after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125a King Street Knutsford Cheshire WA16 6EH |
Secretary Name | Mrs Patricia Elizabeth Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Farm Tarvin Road Frodsham Warrington Cheshire WA6 6UZ |
Director Name | Mr Mark De-Ville Pepper |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(28 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 27 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mr Mark De-Ville Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN |
Website | www.longchem.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01928 712900 |
Telephone region | Runcorn |
Registered Address | One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
250k at £1 | Longfield Chemicals (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,443,774 |
Gross Profit | £2,905,278 |
Net Worth | £2,636,153 |
Cash | £13,530 |
Current Liabilities | £11,386,505 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
11 March 2014 | Delivered on: 12 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 March 2014 | Delivered on: 12 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
27 March 2009 | Delivered on: 2 April 2009 Satisfied on: 16 June 2012 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
7 March 1995 | Delivered on: 8 March 1995 Satisfied on: 11 April 2009 Persons entitled: Woodchester Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date or any amendment or addition thereto or replacement thereof. Particulars: All book/other debts whatsoever. See the mortgage charge document for full details. Fully Satisfied |
14 October 1986 | Delivered on: 22 October 1986 Satisfied on: 15 August 1995 Persons entitled: Credit Lyonnais Bank Nederlnad N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & building lying to the north of tannery lane, penketh, warrington, cheshir t/n ch 126688. Fully Satisfied |
13 December 1982 | Delivered on: 21 December 1982 Satisfied on: 15 August 1995 Persons entitled: N V Slavenburgis Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all estates or interest, all f/h & l/h property specific charge over all book & other debts all stocks shares & other securities including incalled capital. Assignment of goodwill & connection of the business & the benefit of all licenes. Floating charge over the undertaking, other assets& rights. Fully Satisfied |
15 July 2023 | Full accounts made up to 31 October 2022 (28 pages) |
---|---|
13 January 2023 | Director's details changed for Mr Stephen James Kilburn on 2 January 2023 (2 pages) |
13 January 2023 | Change of details for Mr Shane Richardson as a person with significant control on 2 January 2023 (2 pages) |
13 January 2023 | Registered office address changed from Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN England to One Express 1 George Leigh Street Manchester M4 5DL on 13 January 2023 (1 page) |
13 January 2023 | Change of details for Mr Stuart John Forsyth as a person with significant control on 2 January 2023 (2 pages) |
13 January 2023 | Secretary's details changed for Mrs Louise Ann Georgiou on 2 January 2023 (1 page) |
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
13 January 2023 | Change of details for Mr Mark De-Ville Pepper as a person with significant control on 2 January 2023 (2 pages) |
13 January 2023 | Change of details for Mr Stephen James Kilburn as a person with significant control on 2 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Stuart John Forsyth on 2 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mrs Louise Ann Georgiou on 2 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Mark De-Ville Pepper on 2 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Shane Richardson on 2 January 2023 (2 pages) |
6 June 2022 | Full accounts made up to 31 October 2021 (28 pages) |
1 April 2022 | Appointment of Mrs Louise Ann Georgiou as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Mrs Louise Ann Georgiou as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Mark De-Ville Pepper as a secretary on 1 April 2022 (1 page) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
16 June 2021 | Full accounts made up to 31 October 2020 (27 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from 125a King Street Knutsford Cheshire WA16 6EH England to Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN on 14 September 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 October 2019 (26 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 September 2019 | Notification of Shane Richardson as a person with significant control on 30 August 2019 (2 pages) |
26 September 2019 | Termination of appointment of Patricia Elizabeth Brian as a director on 30 August 2019 (1 page) |
26 September 2019 | Appointment of Mr Shane Richardson as a director on 30 August 2019 (2 pages) |
17 September 2019 | Resolutions
|
12 September 2019 | Memorandum and Articles of Association (12 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (26 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 October 2017 (29 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 October 2017 | Cessation of Patricia Elizabeth Brian as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Cessation of Patricia Elizabeth Brian as a person with significant control on 11 October 2017 (1 page) |
13 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
13 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
23 May 2016 | Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016 (1 page) |
10 March 2016 | Full accounts made up to 31 October 2015 (27 pages) |
10 March 2016 | Full accounts made up to 31 October 2015 (27 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
19 August 2015 | Termination of appointment of Ian Hans Brian as a director on 14 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Ian Hans Brian as a director on 14 August 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 October 2014 (27 pages) |
14 April 2015 | Full accounts made up to 31 October 2014 (27 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
12 March 2014 | Registration of charge 009254630007 (17 pages) |
12 March 2014 | Registration of charge 009254630006 (26 pages) |
12 March 2014 | Registration of charge 009254630006 (26 pages) |
12 March 2014 | Registration of charge 009254630007 (17 pages) |
3 March 2014 | Full accounts made up to 31 October 2013 (27 pages) |
3 March 2014 | Full accounts made up to 31 October 2013 (27 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
2 December 2013 | Appointment of Mr Stephen James Kilburn as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen James Kilburn as a director (2 pages) |
26 March 2013 | Full accounts made up to 31 October 2012 (27 pages) |
26 March 2013 | Full accounts made up to 31 October 2012 (27 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 February 2012 | Full accounts made up to 31 October 2011 (27 pages) |
13 February 2012 | Full accounts made up to 31 October 2011 (27 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page) |
28 February 2011 | Full accounts made up to 31 October 2010 (27 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (27 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Memorandum and Articles of Association (18 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Memorandum and Articles of Association (18 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
5 March 2010 | Full accounts made up to 31 October 2009 (28 pages) |
5 March 2010 | Full accounts made up to 31 October 2009 (28 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages) |
16 May 2009 | Full accounts made up to 31 October 2008 (28 pages) |
16 May 2009 | Full accounts made up to 31 October 2008 (28 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (29 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (29 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Ad 27/03/07--------- £ si 95600@1=95600 £ ic 4400/100000 (2 pages) |
11 April 2007 | £ nc 5000/100000 27/03/07 (1 page) |
11 April 2007 | Ad 27/03/07--------- £ si 95600@1=95600 £ ic 4400/100000 (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | £ nc 5000/100000 27/03/07 (1 page) |
30 March 2007 | Full accounts made up to 31 October 2006 (29 pages) |
30 March 2007 | Full accounts made up to 31 October 2006 (29 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: hawthorn farm tarvin road frodsham cheshire WA6 6UZ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: hawthorn farm tarvin road frodsham cheshire WA6 6UZ (1 page) |
28 March 2006 | Full accounts made up to 31 October 2005 (27 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (27 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (26 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (26 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members
|
17 January 2005 | Return made up to 06/01/05; full list of members
|
17 January 2005 | New director appointed (2 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (26 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (26 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
13 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
9 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (18 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (18 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (17 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (17 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
27 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
10 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
10 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
14 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
14 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
25 January 1997 | Return made up to 09/01/97; no change of members
|
25 January 1997 | Return made up to 09/01/97; no change of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
29 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
12 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |