Slough
Berkshire
SL3 7RP
Secretary Name | Mr Pravin Soni |
---|---|
Status | Closed |
Appointed | 21 November 2012(36 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 07 December 2017) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Mark Westmoreland |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(36 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Plot C1 Central Boulevard Blyth Valley Business Park Solihull Wst Midlands B90 8AH |
Director Name | Mr Pravin Soni |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Brian Anthony Symonds |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1994) |
Role | Financial Director |
Correspondence Address | The Barn Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SU |
Director Name | Christopher John Ingram |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 222 Ralph Road Shirley Solihull West Midlands B90 3LE |
Director Name | Mr Melvyn Renton Dunn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milverton Road Knowle Solihull West Midlands B93 0HY |
Director Name | Mr Norman Taylor McCreery |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Woodcote House 87 Binswood Avenue Leamington Spa Warwickshire CV32 5SA |
Director Name | Mrs Barbara Louise Tucker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alveston House Alveston Stratford-Upon-Avon Warwickshire CV37 7QL |
Director Name | Mr David John Tucker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alveston House Alveston Stratford-Upon-Avon Warwickshire CV37 7QL |
Director Name | John Robert Wyles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 October 2003) |
Role | Retail Director |
Correspondence Address | 2 Brookfield Court Alcester Road Stratford Upon Avon Warwickshire CV37 9DE |
Secretary Name | Mrs Barbara Louise Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alveston House Alveston Stratford-Upon-Avon Warwickshire CV37 7QL |
Director Name | Mark Philip Fontaine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 October 2003) |
Role | Accountant |
Correspondence Address | 6 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Secretary Name | Mark Philip Fontaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 March 2003) |
Role | Accountant |
Correspondence Address | 6 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Director Name | Stephen Cyril Ling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 October 2003) |
Role | Distribution Director |
Correspondence Address | 8 Daimler Close Rectory Farm Northampton NN3 5JT |
Director Name | Paul Steven Snaith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1995) |
Role | Retail Buying Director |
Correspondence Address | 12 Rydal Gardens Ashby De La Zouch Leicestershire LE65 1FJ |
Director Name | Neil Henry Levings |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 1995) |
Role | Marketing Director |
Correspondence Address | 152 Loxley Road Stratford Upon Avon Warwickshire CV37 7DT |
Director Name | Nigel John Cliffe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Buying Director |
Correspondence Address | 1 High Street Brixworth Northampton NN6 9DD |
Director Name | Jane Elliott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2003) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 11 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Nick David Waldie Kemp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 3 Laws Gardens Bachelors Lane Great Boughton Chester CH3 5XD Wales |
Director Name | David Henry O Byrne |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 October 2003) |
Role | Operations Director |
Correspondence Address | 2 Crosse Hall Fold Crosse Hall Lane Chorley Lancashire PR6 9AN |
Director Name | Surjeet Singh Khela |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2006) |
Role | Garment Wholesaler |
Correspondence Address | Fenay Court Fenay Lane Almondbury Huddersfield HD5 8UJ |
Director Name | David Colin Ingram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | Mr Pradip Khodidas Dhamecha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Garment Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hathaway Close Stanmore Middlesex HA7 3NR |
Director Name | Rajinder Singh Chatha |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Aqualate Manor Stafford Road Newport Shropshire TF10 9BY |
Secretary Name | Raymond Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Fields Nutley East Sussex TN22 3NA |
Director Name | Mark Philip Fontaine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2007) |
Role | Accountant |
Correspondence Address | 6 Lickey Grange Drive Marlbrook Bromsgrove Worcestershire B60 1RD |
Director Name | Mr Findlay Martin Caldwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Heronswood Ford Lane Langley Stratford Upon Avon Warwickshire CV37 0HN |
Secretary Name | Kerry Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 January 2007) |
Role | Accountant |
Correspondence Address | 35 Dover Road Brighton East Sussex BN1 6LP |
Secretary Name | Mr Mark John James Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Rangaswamy Narayan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2008(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | Apt 93 Orion Building 90 Navigation Street Birmingham West Midlands B5 4AA |
Director Name | Mr Anupam Jhunjhunwala |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2008(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alok House, Drayton Road, Shirley, Solihull Drayto Shirley Solihull West Midlands B90 4NG |
Secretary Name | Mr Vivek Kapoor |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2008(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG |
Secretary Name | Mr Mohi Ahmed |
---|---|
Status | Resigned |
Appointed | 01 April 2011(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG |
Website | bewise.co.uk |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Bewise Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798,000 |
Current Liabilities | £2,000,000 |
Latest Accounts | 28 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 December 1997 | Delivered on: 20 December 1997 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating 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 |
---|---|
25 June 1996 | Delivered on: 29 June 1996 Satisfied on: 19 July 2000 Persons entitled: Argent Credit Corporation PLC Classification: Letter of hypothecation and pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory notes and negotiable instrument of any description, all bills of lading, shipping documents etc all documents and/or goods which are or may at any time after this letter be in argent's possession. See the mortgage charge document for full details. Fully Satisfied |
9 August 1995 | Delivered on: 11 August 1995 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop unit MSU1 the meridian shopping centre havant hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 March 1994 | Delivered on: 11 March 1994 Satisfied on: 15 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or david john tucker and barbara louise tucker as managing trustees of the bewise pension scheme to the chargee on any account whatsoever. Particulars: All that the f/h property k/a as or being 73 warwick street leamington spa and including for the avoidance of doubt the property formerly k/a guy street hall guy street leamington spa t/n's WK283919 and WK59583. See the mortgage charge document for full details. Fully Satisfied |
28 May 1993 | Delivered on: 9 June 1993 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And incorporating properties f/h land being land and buildings on the north east side of drayton road,shirley solihull,west midlands. T/n WM421223. L/h land being land and buildings on the south side of regent street kingswood avon. T.n GR389968. L/h land being 53 and 54 broad street and land adjoining 53 broad strret,worcester t/n HW29742, l/h land being 1,1A,3 and 5 bouverie place folkstone shepway,kent t/n K723654 and l/h land being 182/184 fore street and 3/6 north street exeter devon. T/n DN293011.. 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 |
18 January 1985 | Delivered on: 25 January 1985 Satisfied on: 31 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter 23.10.84. Particulars: F/H property & land on the north east side of highlands road shirley west midlands t/n wm 246751. Fully Satisfied |
29 October 2010 | Delivered on: 12 November 2010 Satisfied on: 17 December 2014 Persons entitled: Db Trustees (Hong Kong) Limited (the Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each put obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tureck house drayton road shirley solihull west midlands t/no WM421223; all buildings, fixtures, fixed plant and machinery, any contract of insurance, the contracts, any authorisation. See image for full details. Fully Satisfied |
18 March 2009 | Delivered on: 28 March 2009 Satisfied on: 5 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 June 2008 | Delivered on: 5 June 2008 Satisfied on: 5 October 2010 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H tureck house drayton road solihull west midlands t/no WM421223; any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property, all related rights. See image for full details. Fully Satisfied |
25 February 2003 | Delivered on: 16 June 2006 Satisfied on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: Composite debenture and guarantee as amended by a supplemental deed to the debenture and guarantee dated 4 october 2003 and Secured details: All sums due or to become due. 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 |
29 March 1982 | Delivered on: 6 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5/3/82. Particulars: F/H old econa works, highlands road, shirley, solihull west midlands. Fully Satisfied |
4 May 2005 | Delivered on: 16 June 2006 Satisfied on: 5 December 2012 Persons entitled: Whittalls Wines Limited Classification: Guarantee & debenture Secured details: All sums due or to become due. 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 |
4 October 2003 | Delivered on: 14 June 2006 Satisfied on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a composite guarantee and debenture dated 25 february 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a units 10/11, broadwalk SC, broadwalk and 161 high street, burton and 4/5 high street stroud for further property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
25 February 2003 | Delivered on: 14 June 2006 Satisfied on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit a solar superstore, combs lane, stowmarket ant the property k/a 155/157 high street, kings heath and the property k/a 53 broad street, worcester for further property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
4 May 2005 | Delivered on: 13 May 2005 Satisfied on: 5 December 2012 Persons entitled: Whittalls Wines Limited as Security Trustee on Behalf of the Beneficiaries Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the charging companies to each of the beneficiaries 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 |
4 October 2003 | Delivered on: 18 October 2003 Satisfied on: 10 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company or another member of the group to the chargee on any account whatsoever 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 |
4 October 2003 | Delivered on: 11 October 2003 Satisfied on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: A supplemental deed to a composite guarantee and debenture (dated 25 february 2003) Secured details: All monies due or to become due from the company and each charging company to the chargee on any account whatsoever 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 |
31 August 1999 | Delivered on: 3 September 1999 Satisfied on: 7 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 and 18 silver street trowbridge wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 August 1999 | Delivered on: 24 August 1999 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116-118 high street newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 August 1999 | Delivered on: 12 August 1999 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 6-7 church street st austell cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 1998 | Delivered on: 1 October 1998 Satisfied on: 27 October 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 lion street brecon powys. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 October 1981 | Delivered on: 26 October 1981 Satisfied on: 14 May 1992 Persons entitled: Lloyds & Scottish Trust Limited Classification: Mortgage Secured details: UKP72,000. Particulars: Jet ranger aircraft reg rettes g bfnd manufacture augusta bell. Fully Satisfied |
30 July 1993 | Delivered on: 18 August 1993 Persons entitled: J. Sainsbury PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15/3/85. Particulars: L/H property k/a 1 and 1A haddington street and 84, 86, 86A and 88 blatchington road hove east sussex. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: State Bank of India Classification: A registered charge Particulars: Freehold land and property known as tureck house, drayton road, shirley, solihull B90 4NG (title number WM421223). Outstanding |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
7 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
28 July 2017 | Administrator's progress report (20 pages) |
28 July 2017 | Administrator's progress report (20 pages) |
1 June 2017 | Notice of extension of period of Administration (4 pages) |
1 June 2017 | Notice of extension of period of Administration (4 pages) |
8 February 2017 | Administrator's progress report to 27 December 2016 (18 pages) |
8 February 2017 | Administrator's progress report to 27 December 2016 (18 pages) |
21 September 2016 | Notice of deemed approval of proposals (1 page) |
21 September 2016 | Notice of deemed approval of proposals (1 page) |
5 September 2016 | Statement of administrator's proposal (34 pages) |
5 September 2016 | Statement of administrator's proposal (34 pages) |
12 August 2016 | Statement of affairs with form 2.14B (10 pages) |
12 August 2016 | Statement of affairs with form 2.14B (10 pages) |
8 July 2016 | Registered office address changed from Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 July 2016 (2 pages) |
6 July 2016 | Appointment of an administrator (1 page) |
6 July 2016 | Appointment of an administrator (1 page) |
17 May 2016 | Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016 (1 page) |
17 February 2016 | Registered office address changed from Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Accounts for a small company made up to 28 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 28 March 2015 (6 pages) |
2 April 2015 | Registration of charge 012834660024, created on 30 March 2015 (22 pages) |
2 April 2015 | Registration of charge 012834660024, created on 30 March 2015 (22 pages) |
17 February 2015 | Appointment of Mr. Pravin Soni as a director on 21 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr. Pravin Soni as a director on 21 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 December 2014 | Satisfaction of charge 23 in full (4 pages) |
17 December 2014 | Satisfaction of charge 23 in full (4 pages) |
8 October 2014 | Accounts for a small company made up to 29 March 2014 (6 pages) |
8 October 2014 | Accounts for a small company made up to 29 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 November 2013 | Full accounts made up to 30 March 2013 (14 pages) |
19 November 2013 | Full accounts made up to 30 March 2013 (14 pages) |
9 August 2013 | Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page) |
9 August 2013 | Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page) |
25 June 2013 | Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page) |
25 June 2013 | Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page) |
25 June 2013 | Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Mr. Mark Westmoreland as a director (2 pages) |
8 January 2013 | Appointment of Mr. Mark Westmoreland as a director (2 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 November 2012 | Appointment of Mr Pravin Soni as a secretary (1 page) |
21 November 2012 | Termination of appointment of Mohi Ahmed as a secretary (1 page) |
21 November 2012 | Appointment of Mr Pravin Soni as a secretary (1 page) |
21 November 2012 | Termination of appointment of Mohi Ahmed as a secretary (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr Anupam Jhunjhunwala on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Anupam Jhunjhunwala on 25 January 2012 (2 pages) |
20 January 2012 | Full accounts made up to 2 April 2011 (17 pages) |
20 January 2012 | Full accounts made up to 2 April 2011 (17 pages) |
20 January 2012 | Full accounts made up to 2 April 2011 (17 pages) |
9 May 2011 | Termination of appointment of Vivek Kapoor as a secretary (1 page) |
9 May 2011 | Appointment of Mr Mohi Ahmed as a secretary (1 page) |
9 May 2011 | Appointment of Mr Mohi Ahmed as a secretary (1 page) |
9 May 2011 | Termination of appointment of Vivek Kapoor as a secretary (1 page) |
4 January 2011 | Full accounts made up to 27 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 27 March 2010 (17 pages) |
13 December 2010 | Secretary's details changed for Mr Vivek Kapoor on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Mr Vivek Kapoor on 13 December 2010 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 January 2010 | Full accounts made up to 28 March 2009 (17 pages) |
5 January 2010 | Full accounts made up to 28 March 2009 (17 pages) |
21 December 2009 | Secretary's details changed for Mr Vivek Kapoor on 20 November 2009 (1 page) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Anupam Jhunjhunwala on 12 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Anupam Jhunjhunwala on 12 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Vivek Kapoor on 20 November 2009 (1 page) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
6 February 2009 | Director appointed kingpal singh tatla (2 pages) |
6 February 2009 | Director appointed kingpal singh tatla (2 pages) |
23 December 2008 | Notice of res removing auditor (1 page) |
23 December 2008 | Notice of res removing auditor (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated director findlay caldwell (1 page) |
11 December 2008 | Appointment terminated director rangaswamy narayan (1 page) |
11 December 2008 | Appointment terminated director findlay caldwell (1 page) |
11 December 2008 | Appointment terminated director rangaswamy narayan (1 page) |
20 August 2008 | Appointment terminated director pradip dhamecha (1 page) |
20 August 2008 | Appointment terminated director pradip dhamecha (1 page) |
16 July 2008 | Full accounts made up to 29 March 2008 (20 pages) |
16 July 2008 | Full accounts made up to 29 March 2008 (20 pages) |
11 June 2008 | Director appointed rangaswamy narayan (1 page) |
11 June 2008 | Director appointed rangaswamy narayan (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
27 May 2008 | Director appointed anupah jhunjhunwala (1 page) |
27 May 2008 | Director appointed anupah jhunjhunwala (1 page) |
22 May 2008 | Director and secretary appointed vivek kapoor (1 page) |
22 May 2008 | Director and secretary appointed vivek kapoor (1 page) |
22 April 2008 | Appointment terminated secretary mark little (1 page) |
22 April 2008 | Appointment terminated secretary mark little (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
27 November 2007 | Full accounts made up to 1 April 2006 (26 pages) |
27 November 2007 | Full accounts made up to 1 April 2006 (26 pages) |
27 November 2007 | Full accounts made up to 1 April 2006 (26 pages) |
23 October 2007 | Return made up to 12/12/06; full list of members (7 pages) |
23 October 2007 | Return made up to 12/12/06; full list of members (7 pages) |
3 August 2007 | Notice of completion of voluntary arrangement (4 pages) |
3 August 2007 | Notice of completion of voluntary arrangement (4 pages) |
1 August 2007 | Administrator's progress report (5 pages) |
1 August 2007 | Notice of end of Administration (5 pages) |
1 August 2007 | Notice of end of Administration (5 pages) |
1 August 2007 | Administrator's progress report (5 pages) |
4 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2007 (5 pages) |
4 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2007 (5 pages) |
20 April 2007 | Result of meeting of creditors (2 pages) |
20 April 2007 | Result of meeting of creditors (2 pages) |
29 March 2007 | Administrator's progress report (7 pages) |
29 March 2007 | Administrator's progress report (7 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
13 September 2006 | Administrator's progress report (6 pages) |
13 September 2006 | Administrator's progress report (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: harbour house 121 gardner road portslade brighton east sussex BN41 1QS (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: harbour house 121 gardner road portslade brighton east sussex BN41 1QS (1 page) |
16 June 2006 | Particulars of property mortgage/charge (10 pages) |
16 June 2006 | Particulars of property mortgage/charge (8 pages) |
16 June 2006 | Particulars of property mortgage/charge (10 pages) |
16 June 2006 | Particulars of property mortgage/charge (8 pages) |
14 June 2006 | Particulars of property mortgage/charge (4 pages) |
14 June 2006 | Particulars of property mortgage/charge (6 pages) |
14 June 2006 | Particulars of property mortgage/charge (6 pages) |
14 June 2006 | Particulars of property mortgage/charge (4 pages) |
13 June 2006 | Accounting reference date extended from 31/01/06 to 01/04/06 (1 page) |
13 June 2006 | Accounting reference date extended from 31/01/06 to 01/04/06 (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 April 2006 | Notice of extension of period of Administration (1 page) |
12 April 2006 | Notice of extension of period of Administration (1 page) |
4 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
4 April 2006 | Result of meeting of creditors (3 pages) |
4 April 2006 | Result of meeting of creditors (3 pages) |
4 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
30 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
30 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
28 March 2006 | Statement of affairs (12 pages) |
28 March 2006 | Statement of affairs (12 pages) |
17 February 2006 | Appointment of an administrator (1 page) |
17 February 2006 | Appointment of an administrator (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 12/12/05; full list of members
|
12 January 2006 | Return made up to 12/12/05; full list of members
|
28 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
28 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
13 May 2005 | Particulars of mortgage/charge (5 pages) |
13 May 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 12/12/04; full list of members
|
10 January 2005 | Return made up to 12/12/04; full list of members
|
5 October 2004 | Full accounts made up to 31 January 2004 (21 pages) |
5 October 2004 | Full accounts made up to 31 January 2004 (21 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: tureck hse drayton rd shirley solihull,W.midlands B90 4NG (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: tureck hse drayton rd shirley solihull,W.midlands B90 4NG (1 page) |
4 February 2004 | Return made up to 12/12/03; full list of members (8 pages) |
4 February 2004 | Return made up to 12/12/03; full list of members (8 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (3 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Full accounts made up to 4 January 2003 (44 pages) |
25 October 2003 | Accounting reference date extended from 04/01/04 to 31/01/04 (1 page) |
25 October 2003 | Full accounts made up to 4 January 2003 (44 pages) |
25 October 2003 | Accounting reference date extended from 04/01/04 to 31/01/04 (1 page) |
25 October 2003 | Full accounts made up to 4 January 2003 (44 pages) |
22 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
22 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Auditor's resignation (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Particulars of mortgage/charge (19 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Auditor's resignation (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Particulars of mortgage/charge (19 pages) |
18 October 2003 | New director appointed (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Particulars of mortgage/charge (11 pages) |
11 October 2003 | Particulars of mortgage/charge (11 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
6 January 2003 | Accounting reference date shortened from 31/01/03 to 04/01/03 (1 page) |
6 January 2003 | Accounting reference date shortened from 31/01/03 to 04/01/03 (1 page) |
17 December 2002 | Return made up to 12/12/02; full list of members
|
17 December 2002 | Return made up to 12/12/02; full list of members
|
26 November 2002 | Full accounts made up to 26 January 2002 (23 pages) |
26 November 2002 | Full accounts made up to 26 January 2002 (23 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 12/12/01; full list of members
|
13 December 2001 | Return made up to 12/12/01; full list of members
|
9 November 2001 | Group of companies' accounts made up to 27 January 2001 (22 pages) |
9 November 2001 | Group of companies' accounts made up to 27 January 2001 (22 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 29 January 2000 (22 pages) |
25 September 2000 | Full accounts made up to 29 January 2000 (22 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Return made up to 22/12/99; full list of members
|
17 December 1999 | Return made up to 22/12/99; full list of members
|
6 October 1999 | Full accounts made up to 30 January 1999 (22 pages) |
6 October 1999 | Full accounts made up to 30 January 1999 (22 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Return made up to 22/12/98; full list of members
|
22 December 1998 | Return made up to 22/12/98; full list of members
|
18 November 1998 | Full accounts made up to 31 January 1998 (22 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (22 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 22/12/97; no change of members (6 pages) |
15 December 1997 | Return made up to 22/12/97; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (23 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (23 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (23 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 3 February 1996 (23 pages) |
30 October 1996 | Full accounts made up to 3 February 1996 (23 pages) |
30 October 1996 | Full accounts made up to 3 February 1996 (23 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
29 June 1996 | Particulars of mortgage/charge (7 pages) |
29 June 1996 | Particulars of mortgage/charge (7 pages) |
2 April 1996 | Return made up to 22/12/95; full list of members (8 pages) |
2 April 1996 | Return made up to 22/12/95; full list of members (8 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 4 February 1995 (22 pages) |
2 May 1995 | Full accounts made up to 4 February 1995 (22 pages) |
2 May 1995 | Full accounts made up to 4 February 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
23 December 1994 | Resolutions
|
23 December 1994 | Resolutions
|
18 August 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1992 | Full accounts made up to 1 February 1992 (13 pages) |
23 March 1992 | Full accounts made up to 1 February 1992 (13 pages) |
23 March 1992 | Full accounts made up to 1 February 1992 (13 pages) |
18 September 1991 | Full accounts made up to 31 March 1990 (11 pages) |
18 September 1991 | Full accounts made up to 31 March 1990 (11 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
16 March 1989 | Full accounts made up to 31 March 1988 (11 pages) |
16 March 1989 | Full accounts made up to 31 March 1988 (11 pages) |
15 March 1985 | Resolutions
|
15 March 1985 | Resolutions
|
3 July 1979 | Company name changed\certificate issued on 03/07/79 (2 pages) |
3 July 1979 | Company name changed\certificate issued on 03/07/79 (2 pages) |
27 October 1976 | Certificate of incorporation (1 page) |
27 October 1976 | Certificate of incorporation (1 page) |
27 October 1976 | Incorporation (16 pages) |
27 October 1976 | Incorporation (16 pages) |