Company NamePeter Black Holdings Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number01021518
CategoryPrivate Limited Company
Incorporation Date19 August 1971(52 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(52 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Gordon Leslie Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1971(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustby
Ilkley
West Yorkshire
LS29 0BQ
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(17 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed05 July 1989(17 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NamePeter Rowland Ellis
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address391c Ham Green
Holt
Trowbridge
Wiltshire
BA14 6PZ
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Director NameMr Peter John Byrom
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Correspondence Address13 Hobury Street
London
SW10 0JB
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(20 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Director NameMr Peter Glynn-Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressNantucket House
Guildown Road
Guildford
Surrey
GU2 5EU
Director NameMr Christopher David Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressHatherleigh Little Green
Mells
Somerset
BA11 3QP
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2007(36 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(36 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(36 years after company formation)
Appointment Duration5 years (resigned 04 September 2012)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(36 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(39 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(41 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(43 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(47 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(48 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(49 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepeterblack.co.uk

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.2Peter Black International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,416,000
Cash£69,000
Current Liabilities£21,841,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

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 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
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 December 2023Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (22 pages)
27 September 2023Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages)
10 August 2023Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (22 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (22 pages)
3 August 2020Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 February 2017Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
2 February 2017Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
2 February 2017Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
2 February 2017Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP .25
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP .25
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .25
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .25
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP .25
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .25
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .25
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .25
(6 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 08/11/2013
(2 pages)
28 November 2013Statement by directors (2 pages)
28 November 2013Statement of capital on 28 November 2013
  • GBP 0.25
(4 pages)
28 November 2013Statement by directors (2 pages)
28 November 2013Statement of capital on 28 November 2013
  • GBP 0.25
(4 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 08/11/2013
(2 pages)
28 November 2013Solvency statement dated 31/10/13 (2 pages)
28 November 2013Solvency statement dated 31/10/13 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
16 November 2012Termination of appointment of Kam Yim as a director (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
19 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 16,268,648.75
(6 pages)
19 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 16,268,648.75
(6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
8 August 2008Full accounts made up to 31 December 2007 (25 pages)
8 August 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007Auditor's resignation (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Director resigned (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Full accounts made up to 31 January 2007 (20 pages)
12 October 2007Full accounts made up to 31 January 2007 (20 pages)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 December 2006Group of companies' accounts made up to 31 January 2006 (32 pages)
19 December 2006Group of companies' accounts made up to 31 January 2006 (32 pages)
4 August 2006Declaration of assistance for shares acquisition (16 pages)
4 August 2006Declaration of assistance for shares acquisition (16 pages)
3 August 2006Declaration of assistance for shares acquisition (18 pages)
3 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (17 pages)
2 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Declaration of assistance for shares acquisition (17 pages)
2 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 May 2006Return made up to 31/05/05; full list of members; amend (6 pages)
23 May 2006Return made up to 31/05/05; full list of members; amend (6 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
21 July 2005Return made up to 31/05/05; full list of members (3 pages)
21 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (15 pages)
3 December 2003Full accounts made up to 31 January 2003 (15 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (17 pages)
3 December 2002Full accounts made up to 31 January 2002 (17 pages)
21 October 2002Return made up to 31/05/02; full list of members (6 pages)
21 October 2002Return made up to 31/05/02; full list of members (6 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
1 June 2002Group of companies' accounts made up to 31 January 2001 (22 pages)
1 June 2002Group of companies' accounts made up to 31 January 2001 (22 pages)
21 November 2001Return made up to 19/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2001Return made up to 19/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (12 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (14 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (14 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (12 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 February 2001Re-registration of Memorandum and Articles (17 pages)
14 February 2001Application for reregistration from PLC to private (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 February 2001Re-registration of Memorandum and Articles (17 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 2001Application for reregistration from PLC to private (1 page)
14 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2000Return made up to 31/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2000Full group accounts made up to 31 January 2000 (51 pages)
27 June 2000Full group accounts made up to 31 January 2000 (51 pages)
21 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
24 November 1999Return made up to 31/10/99; bulk list available separately (9 pages)
24 November 1999Return made up to 31/10/99; bulk list available separately (9 pages)
11 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=6318 £ ic 15468872/15475190 (4 pages)
11 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=6318 £ ic 15468872/15475190 (4 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
22 June 1999Full group accounts made up to 31 January 1999 (52 pages)
22 June 1999Full group accounts made up to 31 January 1999 (52 pages)
7 June 1999Ad 01/05/99--------- £ si [email protected]=2781 £ ic 15466091/15468872 (2 pages)
7 June 1999Ad 01/05/99--------- £ si [email protected]=2781 £ ic 15466091/15468872 (2 pages)
10 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=8763 £ ic 15457328/15466091 (2 pages)
10 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=8763 £ ic 15457328/15466091 (2 pages)
9 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=8289 £ ic 15449039/15457328 (2 pages)
9 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=8289 £ ic 15449039/15457328 (2 pages)
10 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=21179 £ ic 15427860/15449039 (2 pages)
10 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=21179 £ ic 15427860/15449039 (2 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
5 February 1999Ad 01/01/99-31/01/99 £ si [email protected]=253 £ ic 15427607/15427860 (2 pages)
5 February 1999Ad 01/01/99-31/01/99 £ si [email protected]=253 £ ic 15427607/15427860 (2 pages)
6 January 1999Ad 01/12/98-31/12/98 premium £ si [email protected]=2077 £ ic 15425530/15427607 (2 pages)
6 January 1999Ad 01/12/98-31/12/98 premium £ si [email protected]=2077 £ ic 15425530/15427607 (2 pages)
11 December 1998Ad 01/11/98-30/11/98 £ si [email protected] (2 pages)
11 December 1998Ad 01/11/98-30/11/98 £ si [email protected] (2 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
27 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Return made up to 03/11/98; bulk list available separately (10 pages)
20 November 1998Director resigned (1 page)
20 November 1998Return made up to 03/11/98; bulk list available separately (10 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=12200 £ ic 15473267/15485467 (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=12200 £ ic 15473267/15485467 (2 pages)
6 October 1998Full group accounts made up to 30 May 1998 (50 pages)
6 October 1998Full group accounts made up to 30 May 1998 (50 pages)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
10 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=363 £ ic 15472904/15473267 (2 pages)
10 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=363 £ ic 15472904/15473267 (2 pages)
25 June 1998Statement of affairs (9 pages)
25 June 1998Ad 16/12/97--------- £ si [email protected]=1250000 £ ic 14222904/15472904 (3 pages)
25 June 1998Ad 16/12/97--------- £ si [email protected]=1250000 £ ic 14222904/15472904 (3 pages)
25 June 1998Statement of affairs (9 pages)
3 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=3125 £ ic 14219779/14222904 (2 pages)
3 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=3125 £ ic 14219779/14222904 (2 pages)
11 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=23437 £ ic 14196342/14219779 (2 pages)
11 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=23437 £ ic 14196342/14219779 (2 pages)
11 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=113583 £ ic 14082759/14196342 (2 pages)
11 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=113583 £ ic 14082759/14196342 (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
6 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=139 £ ic 14082620/14082759 (2 pages)
6 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=139 £ ic 14082620/14082759 (2 pages)
5 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=45500 £ ic 14037120/14082620 (3 pages)
5 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=45500 £ ic 14037120/14082620 (3 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 November 1997Return made up to 03/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 November 1997Return made up to 03/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=137 £ ic 13984295/13984432 (2 pages)
7 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=137 £ ic 13984295/13984432 (2 pages)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 November 1997Full group accounts made up to 31 May 1997 (47 pages)
3 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1997Full group accounts made up to 31 May 1997 (47 pages)
3 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=243 £ ic 13984052/13984295 (2 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=243 £ ic 13984052/13984295 (2 pages)
5 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=112 £ ic 13983940/13984052 (2 pages)
5 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=112 £ ic 13983940/13984052 (2 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
6 July 1997Ad 01/06/97--------- £ si [email protected]=444 £ ic 13983496/13983940 (2 pages)
6 July 1997Ad 01/06/97--------- £ si [email protected]=444 £ ic 13983496/13983940 (2 pages)
6 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=192 £ ic 13983304/13983496 (2 pages)
6 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=192 £ ic 13983304/13983496 (2 pages)
28 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=38029 £ ic 13945275/13983304 (7 pages)
28 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=38029 £ ic 13945275/13983304 (7 pages)
13 May 1997Ad 01/03/97-31/03/97 £ si [email protected]=7070 £ ic 13939574/13946644 (2 pages)
13 May 1997Ad 01/03/97-31/03/97 £ si [email protected]=7070 £ ic 13939574/13946644 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 April 1997Ad 01/03/97-31/03/97 £ si [email protected]=8439 £ ic 13931135/13939574 (2 pages)
6 April 1997Ad 01/03/97-31/03/97 £ si [email protected]=8439 £ ic 13931135/13939574 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
9 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=625 £ ic 13930231/13930856 (3 pages)
9 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=625 £ ic 13930231/13930856 (3 pages)
9 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=279 £ ic 13930856/13931135 (1 page)
9 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=279 £ ic 13930856/13931135 (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
18 December 1996Ad 01/11/96-30/11/96 £ si [email protected] (5 pages)
18 December 1996Ad 01/11/96-30/11/96 £ si [email protected] (5 pages)
27 November 1996Return made up to 03/11/96; bulk list available separately (12 pages)
27 November 1996Return made up to 03/11/96; bulk list available separately (12 pages)
7 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=269 £ ic 13933708/13933977 (2 pages)
7 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=269 £ ic 13933708/13933977 (2 pages)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1996Ad 01/09/96-01/10/96 £ si [email protected]=130 £ ic 13933578/13933708 (2 pages)
3 October 1996Ad 01/09/96-01/10/96 £ si [email protected]=130 £ ic 13933578/13933708 (2 pages)
2 October 1996Full group accounts made up to 1 June 1996 (46 pages)
2 October 1996Full group accounts made up to 1 June 1996 (46 pages)
2 October 1996Full group accounts made up to 1 June 1996 (46 pages)
16 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=126 £ ic 13933452/13933578 (2 pages)
9 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=126 £ ic 13933452/13933578 (2 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
9 June 1996Ad 02/05/96-31/05/96 £ si [email protected]=9530 £ ic 13923922/13933452 (2 pages)
9 June 1996Ad 02/05/96-31/05/96 £ si [email protected]=9530 £ ic 13923922/13933452 (2 pages)
9 May 1996Ad 03/04/96-30/04/96 £ si [email protected]=27187 £ ic 13896735/13923922 (3 pages)
9 May 1996Ad 03/04/96-30/04/96 £ si [email protected]=27187 £ ic 13896735/13923922 (3 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
7 March 1996Ad 09/02/96-29/02/96 £ si [email protected]=7172 £ ic 13889563/13896735 (2 pages)
7 March 1996Ad 09/02/96-29/02/96 £ si [email protected]=7172 £ ic 13889563/13896735 (2 pages)
15 February 1996Ad 04/01/96-31/01/96 £ si [email protected]=2410 £ ic 13887153/13889563 (2 pages)
15 February 1996Ad 04/01/96-31/01/96 £ si [email protected]=2410 £ ic 13887153/13889563 (2 pages)
22 January 1996New director appointed (3 pages)
22 January 1996New director appointed (3 pages)
11 January 1996Ad 08/12/95-14/12/95 £ si [email protected]=9360 £ ic 13877793/13887153 (6 pages)
11 January 1996Ad 08/12/95-14/12/95 £ si [email protected]=9360 £ ic 13877793/13887153 (6 pages)
5 December 1995Ad 30/11/95--------- £ si [email protected]=177 £ ic 13877616/13877793 (4 pages)
5 December 1995Ad 30/11/95--------- £ si [email protected]=177 £ ic 13877616/13877793 (4 pages)
27 November 1995Return made up to 03/11/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/11/95
(16 pages)
27 November 1995Return made up to 03/11/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/11/95
(16 pages)
13 November 1995Full accounts made up to 3 June 1995 (44 pages)
13 November 1995Full accounts made up to 3 June 1995 (44 pages)
13 November 1995Full accounts made up to 3 June 1995 (44 pages)
6 November 1995Ad 05/10/95-31/10/95 £ si [email protected]=741 £ ic 13884059/13884800 (2 pages)
6 November 1995Ad 05/10/95-31/10/95 £ si [email protected]=741 £ ic 13884059/13884800 (2 pages)
3 November 1995Director's particulars changed (2 pages)
3 November 1995Director's particulars changed (2 pages)
26 October 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
26 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 October 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
26 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 October 1995Ad 05/09/95-29/09/95 £ si [email protected]=10737 £ ic 13873322/13884059 (6 pages)
9 October 1995Ad 05/09/95-29/09/95 £ si [email protected]=10737 £ ic 13873322/13884059 (6 pages)
5 September 1995Ad 03/08/95-29/08/95 £ si [email protected]=877 £ ic 13872445/13873322 (4 pages)
5 September 1995Ad 03/08/95-29/08/95 £ si [email protected]=877 £ ic 13872445/13873322 (4 pages)
4 August 1995Ad 27/07/95--------- £ si [email protected]=333 £ ic 13872112/13872445 (2 pages)
4 August 1995Ad 27/07/95--------- £ si [email protected]=333 £ ic 13872112/13872445 (2 pages)
7 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=8768 £ ic 13863344/13872112 (6 pages)
7 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=8768 £ ic 13863344/13872112 (6 pages)
22 June 1995Ad 04/05/95-26/05/95 £ si [email protected]=14022 £ ic 13849322/13863344 (4 pages)
22 June 1995Ad 04/05/95-26/05/95 £ si [email protected]=14022 £ ic 13849322/13863344 (4 pages)
10 May 1995Ad 11/04/95-26/04/95 £ si [email protected]=28860 £ ic 13820462/13849322 (10 pages)
10 May 1995Ad 11/04/95-26/04/95 £ si [email protected]=28860 £ ic 13820462/13849322 (10 pages)
7 March 1995Ad 20/02/95--------- £ si [email protected]=140 £ ic 13820322/13820462 (4 pages)
7 March 1995Ad 20/02/95--------- £ si [email protected]=140 £ ic 13820322/13820462 (4 pages)
9 February 1995Ad 17/01/95--------- £ si [email protected]=1511 £ ic 13818811/13820322 (2 pages)
9 February 1995Ad 17/01/95--------- £ si [email protected]=1511 £ ic 13818811/13820322 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
6 December 1994Ad 01/11/94-30/11/94 £ si [email protected] (2 pages)
6 December 1994Ad 01/11/94-30/11/94 £ si [email protected] (2 pages)
3 November 1994Memorandum and Articles of Association (41 pages)
3 November 1994Memorandum and Articles of Association (41 pages)
6 October 1994Ad 01/09/94-30/09/94 £ si [email protected]=22637 £ ic 13796174/13818811 (2 pages)
6 October 1994Ad 01/09/94-30/09/94 £ si [email protected]=22637 £ ic 13796174/13818811 (2 pages)
14 September 1994Ad 15/08/94-30/08/94 £ si [email protected]=615 £ ic 13789807/13790422 (2 pages)
14 September 1994Ad 15/08/94-30/08/94 £ si [email protected]=615 £ ic 13789807/13790422 (2 pages)
6 June 1994Ad 05/05/94-27/05/94 £ si [email protected]=1933 £ ic 13786291/13788224 (2 pages)
6 June 1994Ad 05/05/94-27/05/94 £ si [email protected]=1933 £ ic 13786291/13788224 (2 pages)
9 May 1994Ad 05/04/94-25/04/94 £ si [email protected]=4199 £ ic 13769592/13773791 (2 pages)
9 May 1994Ad 05/04/94-25/04/94 £ si [email protected]=4199 £ ic 13769592/13773791 (2 pages)
12 April 1994Ad 07/03/94-29/03/94 £ si [email protected]=7982 £ ic 13761610/13769592 (3 pages)
12 April 1994Ad 07/03/94-29/03/94 £ si [email protected]=7982 £ ic 13761610/13769592 (3 pages)
11 March 1994Ad 14/02/94-25/02/94 £ si [email protected]=6616 £ ic 13754994/13761610 (3 pages)
11 March 1994Ad 14/02/94-25/02/94 £ si [email protected]=6616 £ ic 13754994/13761610 (3 pages)
15 February 1994Ad 14/01/94--------- £ si [email protected]=3065 £ ic 13751929/13754994 (4 pages)
15 February 1994Ad 14/01/94--------- £ si [email protected]=3065 £ ic 13751929/13754994 (4 pages)
17 January 1994Ad 06/12/93-21/12/93 £ si [email protected]=9036 £ ic 13742893/13751929 (7 pages)
17 January 1994Ad 06/12/93-21/12/93 £ si [email protected]=9036 £ ic 13742893/13751929 (7 pages)
14 December 1993Ad 02/11/93-23/11/93 £ si [email protected] (2 pages)
14 December 1993Ad 02/11/93-23/11/93 £ si [email protected] (2 pages)
13 December 1993Ad 02/11/93--------- £ si [email protected] (2 pages)
13 December 1993Ad 02/11/93--------- £ si [email protected] (2 pages)
10 December 1993Ad 28/10/93--------- £ si [email protected] (2 pages)
10 December 1993Ad 28/10/93--------- £ si [email protected] (2 pages)
22 April 1993Ad 05/03/93-24/03/93 £ si [email protected]=9179 £ ic 13627464/13636643 (2 pages)
22 April 1993Ad 05/03/93-24/03/93 £ si [email protected]=9179 £ ic 13627464/13636643 (2 pages)
11 March 1993Ad 11/02/93--------- £ si [email protected]=11875 £ ic 13615589/13627464 (2 pages)
11 March 1993Ad 11/02/93--------- £ si [email protected]=11875 £ ic 13615589/13627464 (2 pages)
30 April 1990Ad 12/10/89-08/11/89 £ si [email protected] (2 pages)
30 April 1990Ad 12/10/89-08/11/89 £ si [email protected] (2 pages)
22 May 1989Wd 11/05/89 ad 26/04/89-01/05/89 £ si [email protected]=3040 (2 pages)
22 May 1989Wd 11/05/89 ad 26/04/89-01/05/89 £ si [email protected]=3040 (2 pages)
26 April 1988Wd 17/03/88 ad 19/02/88--------- £ si [email protected]=1504 (2 pages)
26 April 1988Wd 17/03/88 ad 19/02/88--------- £ si [email protected]=1504 (2 pages)
17 November 1987Wd 28/10/87 ad 02/10/87--------- £ si [email protected]=2075339 £ ic 10029095/12104434 (2 pages)
17 November 1987Wd 28/10/87 ad 02/10/87--------- £ si [email protected]=2075339 £ ic 10029095/12104434 (2 pages)
20 October 1987Wd 12/10/87 ad 30/09/87--------- premium £ si [email protected]=26595 £ ic 10002500/10029095 (2 pages)
20 October 1987Wd 12/10/87 ad 30/09/87--------- premium £ si [email protected]=26595 £ ic 10002500/10029095 (2 pages)
10 November 1986Return made up to 17/10/86; full list of members (6 pages)
10 November 1986Return made up to 17/10/86; full list of members (6 pages)
6 October 1984Memorandum of association (12 pages)
6 October 1984Memorandum of association (12 pages)
9 November 1982Accounts made up to 9 November 1982 (25 pages)
9 November 1982Accounts made up to 9 November 1982 (25 pages)
9 November 1982Annual return made up to 22/10/82 (8 pages)
9 November 1982Annual return made up to 22/10/82 (8 pages)
9 November 1982Accounts made up to 9 November 1982 (25 pages)