Clippers Quay
Salford
M50 3XP
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Andrew Wayne Bradshaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Patrick Thomas McNicholas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | Mr Melvyn John Byrne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Little Berkhamsted Lane Little Berkhamsted Hertfordshire SG13 8LU |
Director Name | Mr Kevin Michael McNicholas |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Latimer Buckinghamshire HP5 1UA |
Director Name | Doris Amelia McNicholas |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 1995) |
Role | Housewife |
Correspondence Address | 163 Hendon Way London NW2 2NB |
Secretary Name | Martin James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 18 Peter Avenue London NW10 2AT |
Director Name | Qc Arthur Leslie Marriott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 August 2003) |
Role | Solicitor |
Correspondence Address | 17 Claridge House 32 Davies Street London W1K 4RD |
Director Name | Mr Colin Peter McNicholas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(25 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Secretary Name | Paul Martin Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 33 Worcester Crescent Mill Hill London NW7 4LP |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2005) |
Role | CEO |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Thomas Graham Dennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(32 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 7a St Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Steven Walter Carter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Westfield House Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Lindsay Anne Blackman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2006) |
Role | Human Resources |
Correspondence Address | 3 Lingfield Way Watford Hertfordshire WD17 4UW |
Director Name | Mr Sean Patrick McNicholas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Latimer Buckinghamshire HP5 1UA |
Director Name | Mr Steven Patrick McNicholas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Barry Stuart McNicholas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Martin John Smout |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greatfield Isington Near Alton Hampshire GU34 4PJ |
Director Name | Mr Andrew Stuart Kerr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(33 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Secretary Name | Mr Andrew Stuart Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(33 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | John Arthur Pool |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2009) |
Role | Non Exec Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | Kevin Michael McNicholas |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Non Exec Chairman |
Correspondence Address | 38 Latimer Village Latimer Buckinghamshire HP5 1TY |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Colin Peter McNicholas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | Mr Graham Mark Denton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Secretary Name | Graham Mark Denton |
---|---|
Status | Resigned |
Appointed | 17 October 2011(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Secretary Name | Miles John Gibson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2017) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ruth Picken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Bethan Anne Elizabeth Melges |
---|---|
Status | Resigned |
Appointed | 12 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(48 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | mcnicholas.co.uk |
---|---|
Telephone | 020 89534144 |
Telephone region | London |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
43.8k at £1 | Colin Peter Mcnicholas 9.90% Ordinary B |
---|---|
43.6k at £1 | Executors Of James Brian Mcnicholas 9.87% Ordinary B |
32.6k at £1 | Sean Patrick Mcnicholas 7.37% Ordinary B |
23.7k at £1 | Barry Stuart Mcnicholas 5.36% Ordinary B |
23.7k at £1 | Lindsay Anne Blackman 5.36% Ordinary B |
23.7k at £1 | Steven Patrick Mcnicholas 5.36% Ordinary B |
22k at £1 | Melvyn John Byrne 4.98% Ordinary B |
21.9k at £1 | Colin Peter Mcnicholas 4.95% Ordinary A |
21.8k at £1 | Executors Of James Brian Mcnicholas 4.93% Ordinary A |
21.2k at £1 | Colin Peter Mcnicholas 4.79% Irred Non-cum Pref |
20.8k at £1 | Kevin Michael Mcnicholas 4.70% Ordinary A |
17.4k at £1 | Kevin Michael Mcnicholas 3.94% Irred Non-cum Pref |
12.4k at £1 | Katharine S. Mcnicholas 2.80% Ordinary B |
11.5k at £1 | Kevin Michael Mcnicholas 2.61% Ordinary B |
11.5k at £1 | Executors Of Estate Of Patrick Mcnicholas 2.60% Irred Non-cum Pref |
11.4k at £1 | Barry Stuart Mcnicholas 2.58% Ordinary A |
11.4k at £1 | Lindsay Anne Blackman 2.58% Ordinary A |
11.4k at £1 | Steven Patrick Mcnicholas 2.58% Ordinary A |
7.8k at £1 | Lindsay Anne Blackman 1.76% Irred Non-cum Pref |
7.7k at £1 | Barry Stuart Mcnicholas 1.75% Irred Non-cum Pref |
7.7k at £1 | Steven Patrick Mcnicholas 1.75% Irred Non-cum Pref |
5.6k at £1 | Katharine S. Mcnicholas 1.26% Ordinary A |
5k at £1 | Melvyn John Byrne 1.13% Ordinary A |
4.9k at £1 | Executors Of James Brian Mcnicholas 1.11% Irred Non-cum Pref |
4.9k at £1 | Margaret Rose Mcnicholas 1.11% Ordinary A |
4.7k at £1 | Executors Of Doris Amelia Mcnicholas 1.07% Irred Non-cum Pref |
4.2k at £1 | Margaret Rose Mcnicholas 0.94% Ordinary B |
1.9k at £1 | Sean Patrick Mcnicholas 0.43% Ordinary A |
1000 at £1 | Emma Robinson 0.23% Ordinary B |
1000 at £1 | Vikki Martin 0.23% Ordinary B |
Year | 2014 |
---|---|
Turnover | £155,989,000 |
Gross Profit | £15,056,000 |
Net Worth | £5,909,000 |
Cash | £371,000 |
Current Liabilities | £38,206,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
1 July 1982 | Delivered on: 22 July 1982 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold. Land & buildings to the south side of elstree road, bushey. Herts. Title no:- hd 81975. Fully Satisfied |
---|---|
1 July 1982 | Delivered on: 22 July 1982 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. Land & buildings on the north west side of caxton way, watford. Herts. Title no. Hd 83763. Fully Satisfied |
4 June 1982 | Delivered on: 17 June 1982 Satisfied on: 27 April 2002 Persons entitled: Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and buildings on the north west side of caxton way, watford, herts. Title no. Hd 83763. Fully Satisfied |
4 June 1982 | Delivered on: 17 June 1982 Satisfied on: 27 April 2002 Persons entitled: Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and property on the south side of elstree road, bushey, herts. Title no. Hd 81975. Fully Satisfied |
4 June 1982 | Delivered on: 17 June 1982 Satisfied on: 27 April 2002 Persons entitled: Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on the north east side of newlyn road, brent terrace, barnet, london NW2. Title no. Ngl 413802. Fully Satisfied |
28 January 1982 | Delivered on: 11 February 1982 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 August 2007 | Delivered on: 8 September 2007 Satisfied on: 16 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re mcnicholas construction (holdings) limited business premium account account number 00356077. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
19 July 2007 | Delivered on: 23 July 2007 Satisfied on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 2006 | Delivered on: 28 June 2006 Satisfied on: 2 November 2007 Persons entitled: Boss Estates Limited Classification: Deed of novation of rent deposit deed Secured details: £19,250.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit account. See the mortgage charge document for full details. Fully Satisfied |
23 June 2006 | Delivered on: 28 June 2006 Satisfied on: 2 November 2007 Persons entitled: Boss Estates Limited Classification: Deed of novation of rent deposit deed Secured details: £340,000.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit account. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 23 July 2007 Persons entitled: Lowerland (2004) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord opened at such bank as the landlord shall from time to time select designated with the name of the tenant and the property (the "deposit balance"). Fully Satisfied |
6 May 2004 | Delivered on: 15 May 2004 Satisfied on: 23 July 2007 Persons entitled: Lowerland (2004) Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Fully Satisfied |
17 December 1981 | Delivered on: 22 December 1981 Satisfied on: 27 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at newlyn road, brent terrace, london NW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 2004 | Delivered on: 15 May 2004 Satisfied on: 23 July 2007 Persons entitled: Lowerland (2004) Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Fully Satisfied |
6 May 2004 | Delivered on: 15 May 2004 Satisfied on: 23 July 2007 Persons entitled: Lowerland (2004) Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Fully Satisfied |
6 May 2004 | Delivered on: 15 May 2004 Satisfied on: 23 July 2007 Persons entitled: Lowerland (2004) Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Fully Satisfied |
29 August 2003 | Delivered on: 30 August 2003 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2002 | Delivered on: 24 August 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: Plot 6 hounsdown business park southampton hampshire. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 37 to 43 bolney grange industrial estate bolney west sussex. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at miller street aston birmingham. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of lismirrane industrial estate elstree hertfordshire. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at darlingscote road shipton on stour. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at third way wembley middlesex. Fully Satisfied |
17 June 1981 | Delivered on: 12 November 1981 Satisfied on: 27 April 2002 Persons entitled: T C B Limited Classification: Mortgage Secured details: £500,000. Particulars: 32, caxton way, watford, herts. Title no hd 83763. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 bushey mill lane watford hertfordshire. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car park at greycaine road watford hertfordshire. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warrior works wharf road enfield middlesex. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 caxton way watford hertfordshire. Fully Satisfied |
16 February 1994 | Delivered on: 1 March 1994 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the west side of fourth way wembley L.B. of brent. T/n-694045. Fully Satisfied |
16 February 1994 | Delivered on: 1 March 1994 Satisfied on: 21 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fishery public house watford road elstree hertfordshire t/n-HD292919. Fully Satisfied |
31 August 1990 | Delivered on: 13 September 1990 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings being part of warrior works, wharf road l/b of enfield title no ngl 477157. Fully Satisfied |
29 December 1983 | Delivered on: 18 January 1984 Satisfied on: 27 April 2002 Persons entitled: Allied Irish Finance Company Limited. Classification: Statutory mortgage Secured details: £31,500.00. Particulars: Motor cruiser pompanette registered at the port of london no.397 In 1980 official number 388615. Fully Satisfied |
1 July 1982 | Delivered on: 22 July 1982 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings on the N.east side of newlyn road brent terrace. Hendon. London. Title no:- ngl 413802. Fully Satisfied |
1 July 1982 | Delivered on: 22 July 1982 Satisfied on: 27 April 2002 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land on the N.east side of newlyn road. Hendon. London. Title no:- mx 462274. Fully Satisfied |
17 June 1981 | Delivered on: 19 June 1981 Satisfied on: 27 April 2002 Persons entitled: T C B Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying on the south side of elstree, road, bushey, hertfordshire title no hd 81975 floating charge over the undertaking and all property and assets present and future including goodwill. Fully Satisfied |
11 October 2011 | Delivered on: 13 October 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (7 pages) |
---|---|
24 August 2017 | Notification of Kier Limited as a person with significant control on 13 July 2017 (1 page) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
24 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 July 2017 | Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017 (2 pages) |
24 July 2017 | Satisfaction of charge 36 in full (1 page) |
24 July 2017 | Termination of appointment of Miles John Gibson as a secretary on 12 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Colin Peter Mcnicholas as a director on 12 July 2017 (1 page) |
21 July 2017 | Appointment of Marcus Faughey Jones as a director on 12 July 2017 (2 pages) |
21 July 2017 | Appointment of Ruth Picken as a director on 12 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Rodney John Bennion as a director on 12 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017 (1 page) |
18 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
26 October 2016 | Resolutions
|
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
26 September 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 August 2015 | Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages) |
13 July 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 September 2013 | Appointment of Miles John Gibson as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Graham Denton as a secretary (1 page) |
30 August 2013 | Director's details changed for Mr Colin Peter Mcnicholas on 29 August 2013 (2 pages) |
15 July 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
2 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (23 pages) |
2 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (23 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
28 September 2012 | Termination of appointment of Patrick Mcnicholas as a director (1 page) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
23 November 2011 | Appointment of Graham Mark Denton as a director (2 pages) |
23 November 2011 | Appointment of Graham Mark Denton as a secretary (2 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 October 2011 | Termination of appointment of Andrew Kerr as a secretary (1 page) |
21 October 2011 | Termination of appointment of Andrew Kerr as a director (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
21 January 2010 | Termination of appointment of John Pool as a director (2 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
6 November 2009 | Appointment of Colin Peter Mcnicholas as a director (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
29 October 2009 | Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Arthur Pool on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Rodney John Bennion on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for John Arthur Pool on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
29 October 2009 | Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Rodney John Bennion on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
8 October 2009 | Termination of appointment of Steven Carter as a director (1 page) |
25 September 2009 | Director appointed rodney john bennion (1 page) |
27 August 2009 | Director's change of particulars / barry mcnicholas / 01/08/2009 (1 page) |
27 August 2009 | Appointment terminate, director sean patrick mcnicholas logged form (1 page) |
27 August 2009 | Appointment terminated director kevin mcnicholas (1 page) |
28 May 2009 | Director and secretary's change of particulars / andrew kerr / 16/04/2009 (1 page) |
17 March 2009 | Appointment terminated director sean mcnicholas (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (15 pages) |
1 October 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (17 pages) |
8 September 2007 | Particulars of mortgage/charge (5 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 90 gloucester place, london, W1U 6EH (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director resigned (1 page) |
13 December 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
10 December 2006 | Return made up to 01/10/06; full list of members (18 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Location of register of members (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: c/o msp secretaries LIMITED, 22 melton street, london, NW1 2BW (1 page) |
22 December 2005 | Return made up to 01/10/05; full list of members (18 pages) |
22 December 2005 | Director's particulars changed (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
31 January 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members (21 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
15 January 2004 | Amended group of companies' accounts made up to 31 March 2002 (33 pages) |
12 January 2004 | Return made up to 01/10/03; full list of members (15 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
28 October 2003 | Amended group of companies' accounts made up to 31 March 2002 (32 pages) |
26 October 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
8 September 2003 | Director resigned (1 page) |
30 August 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Secretary resigned (1 page) |
16 May 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
27 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 October 2002 | Return made up to 01/10/02; full list of members (16 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Director resigned (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
7 November 2001 | Return made up to 01/10/01; full list of members (17 pages) |
29 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 01/10/00; full list of members (17 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
17 January 2001 | Return made up to 01/10/97; change of members (8 pages) |
16 January 2001 | Secretary's particulars changed (1 page) |
6 February 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
23 December 1999 | Return made up to 01/10/99; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: lismirrane industrial park, elstree road, elstree, herts WD6 3EA (1 page) |
2 April 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 November 1998 | Return made up to 01/10/98; no change of members
|
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
3 March 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
4 December 1996 | Return made up to 01/10/96; full list of members (8 pages) |
13 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
10 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
1 November 1995 | Return made up to 01/10/95; no change of members (8 pages) |
11 January 1995 | Return made up to 01/10/94; no change of members (6 pages) |
3 February 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
8 November 1993 | Return made up to 01/10/93; full list of members
|
25 February 1993 | New director appointed (2 pages) |
3 November 1992 | Return made up to 01/10/92; no change of members
|
28 October 1991 | Return made up to 01/10/91; change of members (11 pages) |
17 December 1990 | Full accounts made up to 31 March 1990 (18 pages) |
17 December 1990 | Return made up to 05/10/90; full list of members (12 pages) |
9 March 1990 | Full group accounts made up to 31 March 1989 (15 pages) |
21 November 1989 | Return made up to 18/10/89; full list of members (5 pages) |
19 January 1989 | Return made up to 14/12/88; full list of members (9 pages) |
19 January 1989 | Full accounts made up to 31 March 1988 (17 pages) |
13 June 1988 | Particulars of contract relating to shares (3 pages) |
26 April 1988 | Wd 19/04/88 ad 21/03/88--------- £ si 113003@1=113003 £ ic 464931/577934 (2 pages) |
26 April 1988 | Wd 19/04/88 ad 21/03/88--------- £ si 150000@1=150000 £ ic 314931/464931 (4 pages) |
23 March 1988 | Resolutions
|
23 March 1988 | Nc inc already adjusted (1 page) |
23 March 1988 | Resolutions
|
16 December 1987 | Return made up to 14/10/87; full list of members (8 pages) |
16 December 1987 | Full accounts made up to 31 March 1987 (16 pages) |
2 October 1986 | Full accounts made up to 31 March 1986 (16 pages) |
2 October 1986 | Return made up to 12/09/86; full list of members (7 pages) |
21 June 1985 | Memorandum and Articles of Association (34 pages) |
10 April 1985 | Alter mem and arts (3 pages) |
31 March 1975 | Accounts made up to 31 March 2075 (11 pages) |
26 March 1971 | Certificate of incorporation (1 page) |
26 March 1971 | Incorporation (16 pages) |