Company NameGlobol Properties (UK) Limited
Company StatusActive
Company Number01308540
CategoryPrivate Limited Company
Incorporation Date14 April 1977(47 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(37 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(42 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Thomas Cassidy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Director NameMr Bryan Cecil Oliver Catley
Date of BirthJune 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Director NameMr Fritz Alexander Von Philipp
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressAuf Der Klause
8858 Neuburg
Germany
Director NameMr Fritz Valentin Von Philipp
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleStudent
Correspondence AddressAuf Der Klause
8858 Neuburg
Germany
Secretary NameMr Thomas Cassidy
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Director NameJohn Philip Budsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2000)
RoleChemical Engineer
Correspondence AddressHigh Jays Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed19 October 1998(21 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(29 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(33 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobert McBride Ltd Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(33 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMr Huan George Quayle
StatusResigned
Appointed15 January 2018(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12k at £1Culmstock LTD
50.00%
Ordinary
12k at £1Mcbride PLC
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

16 August 1996Delivered on: 22 August 1996
Satisfied on: 1 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 bampton industrial estate, station road, bampton, devon t/no. DN363288 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1996Delivered on: 20 June 1996
Satisfied on: 1 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at exebridge industrial estate exebridge bampton devon t/n dn 253654 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 8 December 1994
Satisfied on: 7 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying on the south side of central avenue lee mill ivybridge devon t/n dn 150800 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1992Delivered on: 30 June 1992
Satisfied on: 1 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east and west of station road bampton devon t/n dn 277302 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1982Delivered on: 7 January 1983
Satisfied on: 1 December 1998
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as units 1 & 2 bampton industrial estate, nr tiverton, devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1978Delivered on: 10 February 1978
Satisfied on: 20 August 1996
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M16).
Fully Satisfied
3 November 1995Delivered on: 23 November 1995
Persons entitled:
Frances Doreen Jones
Clifford George Jones

Classification: Legal charge
Secured details: £57,500 due from the company to the chargee under the terms of the charge.
Particulars: Unit 3 bampton industrial estate station road bampton.
Outstanding

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
14 June 2021Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 April 2020Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 February 2020Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page)
11 February 2020Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages)
18 January 2018Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 24,000
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 24,000
(4 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24,000
(4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24,000
(4 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,000
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,000
(4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
11 April 2011Termination of appointment of Carole Barnet as a director (1 page)
11 April 2011Termination of appointment of Carole Barnet as a director (1 page)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 March 2011Appointment of Mrs Carole Ann Barnet as a director (3 pages)
15 March 2011Appointment of Mrs Carole Ann Barnet as a director (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 March 2009Appointment terminated director timothy seaman (1 page)
20 March 2009Appointment terminated director timothy seaman (1 page)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 March 2005Return made up to 10/03/05; full list of members (3 pages)
11 March 2005Return made up to 10/03/05; full list of members (3 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
13 April 2004Full accounts made up to 30 June 2003 (13 pages)
13 April 2004Full accounts made up to 30 June 2003 (13 pages)
22 March 2004Return made up to 10/03/04; no change of members (4 pages)
22 March 2004Return made up to 10/03/04; no change of members (4 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
31 March 2003Return made up to 10/03/03; no change of members (4 pages)
31 March 2003Return made up to 10/03/03; no change of members (4 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
26 March 2002Return made up to 10/03/02; full list of members (5 pages)
26 March 2002Return made up to 10/03/02; full list of members (5 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2001Return made up to 10/03/01; no change of members (4 pages)
30 March 2001Return made up to 10/03/01; no change of members (4 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Return made up to 10/03/00; full list of members (10 pages)
28 March 2000Return made up to 10/03/00; full list of members (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
14 July 1999Auditor's resignation (1 page)
14 July 1999Auditor's resignation (1 page)
25 March 1999Return made up to 10/03/99; full list of members (10 pages)
25 March 1999Return made up to 10/03/99; full list of members (10 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998New director appointed (4 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: station road bampton devon EX16 9NG (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: station road bampton devon EX16 9NG (1 page)
3 November 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (4 pages)
3 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998New director appointed (4 pages)
3 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (4 pages)
29 May 1998Full accounts made up to 30 September 1997 (12 pages)
29 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 May 1998Return made up to 10/03/98; no change of members (4 pages)
12 May 1998Return made up to 10/03/98; no change of members (4 pages)
22 June 1997Full accounts made up to 30 September 1996 (13 pages)
22 June 1997Full accounts made up to 30 September 1996 (13 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Full accounts made up to 30 September 1995 (14 pages)
12 July 1996Full accounts made up to 30 September 1995 (14 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
6 April 1995Full accounts made up to 30 September 1994 (14 pages)
6 April 1995Return made up to 10/03/95; no change of members (4 pages)
6 April 1995Full accounts made up to 30 September 1994 (14 pages)
6 April 1995Return made up to 10/03/95; no change of members (4 pages)