Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(52 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Gordon Leslie Black |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1971(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austby Ilkley West Yorkshire LS29 0BQ |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Peter Rowland Ellis |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 391c Ham Green Holt Trowbridge Wiltshire BA14 6PZ |
Director Name | Mr Thomas Stephen Shields Black |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Denton Ilkley West Yorkshire LS29 0HW |
Director Name | Mr Peter John Byrom |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 13 Hobury Street London SW10 0JB |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Director Name | Mr Peter Glynn-Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Nantucket House Guildown Road Guildford Surrey GU2 5EU |
Director Name | Mr Christopher David Wood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | Hatherleigh Little Green Mells Somerset BA11 3QP |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2007(36 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Henry Chan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(36 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 6/F The Somerset 67 Repulse Bay Road Hong Kong |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(36 years after company formation) |
Appointment Duration | 5 years (resigned 04 September 2012) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(36 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(39 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(47 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | peterblack.co.uk |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.2 | Peter Black International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,416,000 |
Cash | £69,000 |
Current Liabilities | £21,841,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 July 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
27 September 2023 | Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages) |
10 August 2023 | Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 August 2020 | Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 February 2017 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
2 February 2017 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
2 February 2017 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
2 February 2017 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 November 2013 | Resolutions
|
28 November 2013 | Statement by directors (2 pages) |
28 November 2013 | Statement of capital on 28 November 2013
|
28 November 2013 | Statement by directors (2 pages) |
28 November 2013 | Statement of capital on 28 November 2013
|
28 November 2013 | Resolutions
|
28 November 2013 | Solvency statement dated 31/10/13 (2 pages) |
28 November 2013 | Solvency statement dated 31/10/13 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Director resigned (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
12 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 December 2006 | Group of companies' accounts made up to 31 January 2006 (32 pages) |
19 December 2006 | Group of companies' accounts made up to 31 January 2006 (32 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
29 July 2006 | Particulars of mortgage/charge (12 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 31/05/05; full list of members; amend (6 pages) |
23 May 2006 | Return made up to 31/05/05; full list of members; amend (6 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
21 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
21 October 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 October 2002 | Return made up to 31/05/02; full list of members (6 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
1 June 2002 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
1 June 2002 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
21 November 2001 | Return made up to 19/10/01; bulk list available separately
|
21 November 2001 | Return made up to 19/10/01; bulk list available separately
|
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (12 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 February 2001 | Re-registration of Memorandum and Articles (17 pages) |
14 February 2001 | Application for reregistration from PLC to private (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 February 2001 | Re-registration of Memorandum and Articles (17 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Application for reregistration from PLC to private (1 page) |
14 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 31/10/00; bulk list available separately
|
13 November 2000 | Return made up to 31/10/00; bulk list available separately
|
27 June 2000 | Full group accounts made up to 31 January 2000 (51 pages) |
27 June 2000 | Full group accounts made up to 31 January 2000 (51 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
24 November 1999 | Return made up to 31/10/99; bulk list available separately (9 pages) |
24 November 1999 | Return made up to 31/10/99; bulk list available separately (9 pages) |
11 August 1999 | Ad 01/07/99-31/07/99 £ si [email protected]=6318 £ ic 15468872/15475190 (4 pages) |
11 August 1999 | Ad 01/07/99-31/07/99 £ si [email protected]=6318 £ ic 15468872/15475190 (4 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
22 June 1999 | Full group accounts made up to 31 January 1999 (52 pages) |
22 June 1999 | Full group accounts made up to 31 January 1999 (52 pages) |
7 June 1999 | Ad 01/05/99--------- £ si [email protected]=2781 £ ic 15466091/15468872 (2 pages) |
7 June 1999 | Ad 01/05/99--------- £ si [email protected]=2781 £ ic 15466091/15468872 (2 pages) |
10 May 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=8763 £ ic 15457328/15466091 (2 pages) |
10 May 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=8763 £ ic 15457328/15466091 (2 pages) |
9 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=8289 £ ic 15449039/15457328 (2 pages) |
9 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=8289 £ ic 15449039/15457328 (2 pages) |
10 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=21179 £ ic 15427860/15449039 (2 pages) |
10 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=21179 £ ic 15427860/15449039 (2 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Ad 01/01/99-31/01/99 £ si [email protected]=253 £ ic 15427607/15427860 (2 pages) |
5 February 1999 | Ad 01/01/99-31/01/99 £ si [email protected]=253 £ ic 15427607/15427860 (2 pages) |
6 January 1999 | Ad 01/12/98-31/12/98 premium £ si [email protected]=2077 £ ic 15425530/15427607 (2 pages) |
6 January 1999 | Ad 01/12/98-31/12/98 premium £ si [email protected]=2077 £ ic 15425530/15427607 (2 pages) |
11 December 1998 | Ad 01/11/98-30/11/98 £ si [email protected] (2 pages) |
11 December 1998 | Ad 01/11/98-30/11/98 £ si [email protected] (2 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Return made up to 03/11/98; bulk list available separately (10 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Return made up to 03/11/98; bulk list available separately (10 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Ad 01/10/98-31/10/98 £ si [email protected]=12200 £ ic 15473267/15485467 (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Ad 01/10/98-31/10/98 £ si [email protected]=12200 £ ic 15473267/15485467 (2 pages) |
6 October 1998 | Full group accounts made up to 30 May 1998 (50 pages) |
6 October 1998 | Full group accounts made up to 30 May 1998 (50 pages) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
10 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=363 £ ic 15472904/15473267 (2 pages) |
10 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=363 £ ic 15472904/15473267 (2 pages) |
25 June 1998 | Statement of affairs (9 pages) |
25 June 1998 | Ad 16/12/97--------- £ si [email protected]=1250000 £ ic 14222904/15472904 (3 pages) |
25 June 1998 | Ad 16/12/97--------- £ si [email protected]=1250000 £ ic 14222904/15472904 (3 pages) |
25 June 1998 | Statement of affairs (9 pages) |
3 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=3125 £ ic 14219779/14222904 (2 pages) |
3 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=3125 £ ic 14219779/14222904 (2 pages) |
11 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=23437 £ ic 14196342/14219779 (2 pages) |
11 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=23437 £ ic 14196342/14219779 (2 pages) |
11 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=113583 £ ic 14082759/14196342 (2 pages) |
11 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=113583 £ ic 14082759/14196342 (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
6 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=139 £ ic 14082620/14082759 (2 pages) |
6 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=139 £ ic 14082620/14082759 (2 pages) |
5 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=45500 £ ic 14037120/14082620 (3 pages) |
5 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=45500 £ ic 14037120/14082620 (3 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 November 1997 | Return made up to 03/11/97; bulk list available separately
|
12 November 1997 | Return made up to 03/11/97; bulk list available separately
|
7 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=137 £ ic 13984295/13984432 (2 pages) |
7 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=137 £ ic 13984295/13984432 (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Full group accounts made up to 31 May 1997 (47 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Full group accounts made up to 31 May 1997 (47 pages) |
3 November 1997 | Resolutions
|
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=243 £ ic 13984052/13984295 (2 pages) |
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=243 £ ic 13984052/13984295 (2 pages) |
5 August 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=112 £ ic 13983940/13984052 (2 pages) |
5 August 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=112 £ ic 13983940/13984052 (2 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Ad 01/06/97--------- £ si [email protected]=444 £ ic 13983496/13983940 (2 pages) |
6 July 1997 | Ad 01/06/97--------- £ si [email protected]=444 £ ic 13983496/13983940 (2 pages) |
6 June 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=192 £ ic 13983304/13983496 (2 pages) |
6 June 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=192 £ ic 13983304/13983496 (2 pages) |
28 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=38029 £ ic 13945275/13983304 (7 pages) |
28 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=38029 £ ic 13945275/13983304 (7 pages) |
13 May 1997 | Ad 01/03/97-31/03/97 £ si [email protected]=7070 £ ic 13939574/13946644 (2 pages) |
13 May 1997 | Ad 01/03/97-31/03/97 £ si [email protected]=7070 £ ic 13939574/13946644 (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 April 1997 | Ad 01/03/97-31/03/97 £ si [email protected]=8439 £ ic 13931135/13939574 (2 pages) |
6 April 1997 | Ad 01/03/97-31/03/97 £ si [email protected]=8439 £ ic 13931135/13939574 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
9 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=625 £ ic 13930231/13930856 (3 pages) |
9 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=625 £ ic 13930231/13930856 (3 pages) |
9 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=279 £ ic 13930856/13931135 (1 page) |
9 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=279 £ ic 13930856/13931135 (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected] (5 pages) |
18 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected] (5 pages) |
27 November 1996 | Return made up to 03/11/96; bulk list available separately (12 pages) |
27 November 1996 | Return made up to 03/11/96; bulk list available separately (12 pages) |
7 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=269 £ ic 13933708/13933977 (2 pages) |
7 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=269 £ ic 13933708/13933977 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
3 October 1996 | Ad 01/09/96-01/10/96 £ si [email protected]=130 £ ic 13933578/13933708 (2 pages) |
3 October 1996 | Ad 01/09/96-01/10/96 £ si [email protected]=130 £ ic 13933578/13933708 (2 pages) |
2 October 1996 | Full group accounts made up to 1 June 1996 (46 pages) |
2 October 1996 | Full group accounts made up to 1 June 1996 (46 pages) |
2 October 1996 | Full group accounts made up to 1 June 1996 (46 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
9 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=126 £ ic 13933452/13933578 (2 pages) |
9 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=126 £ ic 13933452/13933578 (2 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Ad 02/05/96-31/05/96 £ si [email protected]=9530 £ ic 13923922/13933452 (2 pages) |
9 June 1996 | Ad 02/05/96-31/05/96 £ si [email protected]=9530 £ ic 13923922/13933452 (2 pages) |
9 May 1996 | Ad 03/04/96-30/04/96 £ si [email protected]=27187 £ ic 13896735/13923922 (3 pages) |
9 May 1996 | Ad 03/04/96-30/04/96 £ si [email protected]=27187 £ ic 13896735/13923922 (3 pages) |
23 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Director's particulars changed (1 page) |
7 March 1996 | Ad 09/02/96-29/02/96 £ si [email protected]=7172 £ ic 13889563/13896735 (2 pages) |
7 March 1996 | Ad 09/02/96-29/02/96 £ si [email protected]=7172 £ ic 13889563/13896735 (2 pages) |
15 February 1996 | Ad 04/01/96-31/01/96 £ si [email protected]=2410 £ ic 13887153/13889563 (2 pages) |
15 February 1996 | Ad 04/01/96-31/01/96 £ si [email protected]=2410 £ ic 13887153/13889563 (2 pages) |
22 January 1996 | New director appointed (3 pages) |
22 January 1996 | New director appointed (3 pages) |
11 January 1996 | Ad 08/12/95-14/12/95 £ si [email protected]=9360 £ ic 13877793/13887153 (6 pages) |
11 January 1996 | Ad 08/12/95-14/12/95 £ si [email protected]=9360 £ ic 13877793/13887153 (6 pages) |
5 December 1995 | Ad 30/11/95--------- £ si [email protected]=177 £ ic 13877616/13877793 (4 pages) |
5 December 1995 | Ad 30/11/95--------- £ si [email protected]=177 £ ic 13877616/13877793 (4 pages) |
27 November 1995 | Return made up to 03/11/95; bulk list available separately
|
27 November 1995 | Return made up to 03/11/95; bulk list available separately
|
13 November 1995 | Full accounts made up to 3 June 1995 (44 pages) |
13 November 1995 | Full accounts made up to 3 June 1995 (44 pages) |
13 November 1995 | Full accounts made up to 3 June 1995 (44 pages) |
6 November 1995 | Ad 05/10/95-31/10/95 £ si [email protected]=741 £ ic 13884059/13884800 (2 pages) |
6 November 1995 | Ad 05/10/95-31/10/95 £ si [email protected]=741 £ ic 13884059/13884800 (2 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
9 October 1995 | Ad 05/09/95-29/09/95 £ si [email protected]=10737 £ ic 13873322/13884059 (6 pages) |
9 October 1995 | Ad 05/09/95-29/09/95 £ si [email protected]=10737 £ ic 13873322/13884059 (6 pages) |
5 September 1995 | Ad 03/08/95-29/08/95 £ si [email protected]=877 £ ic 13872445/13873322 (4 pages) |
5 September 1995 | Ad 03/08/95-29/08/95 £ si [email protected]=877 £ ic 13872445/13873322 (4 pages) |
4 August 1995 | Ad 27/07/95--------- £ si [email protected]=333 £ ic 13872112/13872445 (2 pages) |
4 August 1995 | Ad 27/07/95--------- £ si [email protected]=333 £ ic 13872112/13872445 (2 pages) |
7 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=8768 £ ic 13863344/13872112 (6 pages) |
7 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=8768 £ ic 13863344/13872112 (6 pages) |
22 June 1995 | Ad 04/05/95-26/05/95 £ si [email protected]=14022 £ ic 13849322/13863344 (4 pages) |
22 June 1995 | Ad 04/05/95-26/05/95 £ si [email protected]=14022 £ ic 13849322/13863344 (4 pages) |
10 May 1995 | Ad 11/04/95-26/04/95 £ si [email protected]=28860 £ ic 13820462/13849322 (10 pages) |
10 May 1995 | Ad 11/04/95-26/04/95 £ si [email protected]=28860 £ ic 13820462/13849322 (10 pages) |
7 March 1995 | Ad 20/02/95--------- £ si [email protected]=140 £ ic 13820322/13820462 (4 pages) |
7 March 1995 | Ad 20/02/95--------- £ si [email protected]=140 £ ic 13820322/13820462 (4 pages) |
9 February 1995 | Ad 17/01/95--------- £ si [email protected]=1511 £ ic 13818811/13820322 (2 pages) |
9 February 1995 | Ad 17/01/95--------- £ si [email protected]=1511 £ ic 13818811/13820322 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (287 pages) |
6 December 1994 | Ad 01/11/94-30/11/94 £ si [email protected] (2 pages) |
6 December 1994 | Ad 01/11/94-30/11/94 £ si [email protected] (2 pages) |
3 November 1994 | Memorandum and Articles of Association (41 pages) |
3 November 1994 | Memorandum and Articles of Association (41 pages) |
6 October 1994 | Ad 01/09/94-30/09/94 £ si [email protected]=22637 £ ic 13796174/13818811 (2 pages) |
6 October 1994 | Ad 01/09/94-30/09/94 £ si [email protected]=22637 £ ic 13796174/13818811 (2 pages) |
14 September 1994 | Ad 15/08/94-30/08/94 £ si [email protected]=615 £ ic 13789807/13790422 (2 pages) |
14 September 1994 | Ad 15/08/94-30/08/94 £ si [email protected]=615 £ ic 13789807/13790422 (2 pages) |
6 June 1994 | Ad 05/05/94-27/05/94 £ si [email protected]=1933 £ ic 13786291/13788224 (2 pages) |
6 June 1994 | Ad 05/05/94-27/05/94 £ si [email protected]=1933 £ ic 13786291/13788224 (2 pages) |
9 May 1994 | Ad 05/04/94-25/04/94 £ si [email protected]=4199 £ ic 13769592/13773791 (2 pages) |
9 May 1994 | Ad 05/04/94-25/04/94 £ si [email protected]=4199 £ ic 13769592/13773791 (2 pages) |
12 April 1994 | Ad 07/03/94-29/03/94 £ si [email protected]=7982 £ ic 13761610/13769592 (3 pages) |
12 April 1994 | Ad 07/03/94-29/03/94 £ si [email protected]=7982 £ ic 13761610/13769592 (3 pages) |
11 March 1994 | Ad 14/02/94-25/02/94 £ si [email protected]=6616 £ ic 13754994/13761610 (3 pages) |
11 March 1994 | Ad 14/02/94-25/02/94 £ si [email protected]=6616 £ ic 13754994/13761610 (3 pages) |
15 February 1994 | Ad 14/01/94--------- £ si [email protected]=3065 £ ic 13751929/13754994 (4 pages) |
15 February 1994 | Ad 14/01/94--------- £ si [email protected]=3065 £ ic 13751929/13754994 (4 pages) |
17 January 1994 | Ad 06/12/93-21/12/93 £ si [email protected]=9036 £ ic 13742893/13751929 (7 pages) |
17 January 1994 | Ad 06/12/93-21/12/93 £ si [email protected]=9036 £ ic 13742893/13751929 (7 pages) |
14 December 1993 | Ad 02/11/93-23/11/93 £ si [email protected] (2 pages) |
14 December 1993 | Ad 02/11/93-23/11/93 £ si [email protected] (2 pages) |
13 December 1993 | Ad 02/11/93--------- £ si [email protected] (2 pages) |
13 December 1993 | Ad 02/11/93--------- £ si [email protected] (2 pages) |
10 December 1993 | Ad 28/10/93--------- £ si [email protected] (2 pages) |
10 December 1993 | Ad 28/10/93--------- £ si [email protected] (2 pages) |
22 April 1993 | Ad 05/03/93-24/03/93 £ si [email protected]=9179 £ ic 13627464/13636643 (2 pages) |
22 April 1993 | Ad 05/03/93-24/03/93 £ si [email protected]=9179 £ ic 13627464/13636643 (2 pages) |
11 March 1993 | Ad 11/02/93--------- £ si [email protected]=11875 £ ic 13615589/13627464 (2 pages) |
11 March 1993 | Ad 11/02/93--------- £ si [email protected]=11875 £ ic 13615589/13627464 (2 pages) |
30 April 1990 | Ad 12/10/89-08/11/89 £ si [email protected] (2 pages) |
30 April 1990 | Ad 12/10/89-08/11/89 £ si [email protected] (2 pages) |
22 May 1989 | Wd 11/05/89 ad 26/04/89-01/05/89 £ si [email protected]=3040 (2 pages) |
22 May 1989 | Wd 11/05/89 ad 26/04/89-01/05/89 £ si [email protected]=3040 (2 pages) |
26 April 1988 | Wd 17/03/88 ad 19/02/88--------- £ si [email protected]=1504 (2 pages) |
26 April 1988 | Wd 17/03/88 ad 19/02/88--------- £ si [email protected]=1504 (2 pages) |
17 November 1987 | Wd 28/10/87 ad 02/10/87--------- £ si [email protected]=2075339 £ ic 10029095/12104434 (2 pages) |
17 November 1987 | Wd 28/10/87 ad 02/10/87--------- £ si [email protected]=2075339 £ ic 10029095/12104434 (2 pages) |
20 October 1987 | Wd 12/10/87 ad 30/09/87--------- premium £ si [email protected]=26595 £ ic 10002500/10029095 (2 pages) |
20 October 1987 | Wd 12/10/87 ad 30/09/87--------- premium £ si [email protected]=26595 £ ic 10002500/10029095 (2 pages) |
10 November 1986 | Return made up to 17/10/86; full list of members (6 pages) |
10 November 1986 | Return made up to 17/10/86; full list of members (6 pages) |
6 October 1984 | Memorandum of association (12 pages) |
6 October 1984 | Memorandum of association (12 pages) |
9 November 1982 | Accounts made up to 9 November 1982 (25 pages) |
9 November 1982 | Accounts made up to 9 November 1982 (25 pages) |
9 November 1982 | Annual return made up to 22/10/82 (8 pages) |
9 November 1982 | Annual return made up to 22/10/82 (8 pages) |
9 November 1982 | Accounts made up to 9 November 1982 (25 pages) |