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(42 years, 5 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 | Carol Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 18 Sheldon Grove Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Sardari Lal Sehgal |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Kismet Melberry Road Jesmond Park Newcastle Upon Tyne Ne7 |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Director Name | Anita Mehan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Secretary Name | Mr Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(24 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Jim Cox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leander Drive Henley Grange Boldon Tyne Wear NE35 9LX |
Director Name | James Hampson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 23 Spring Lane Sedgefield Stockton On Tees TS21 2DG |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2010(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
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 | 25 February 2010(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (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(30 years, 9 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 |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(33 years, 6 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(37 years, 9 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 | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(39 years, 8 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 | visage-group.com |
---|---|
Telephone | 0161 7862200 |
Telephone region | Manchester |
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 |
54.1k at £1 | Visage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,984,000 |
Gross Profit | £24,491,000 |
Net Worth | £29,367,000 |
Current Liabilities | £60,180,000 |
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) |
29 July 1994 | Delivered on: 3 August 1994 Satisfied on: 13 July 2005 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: Property at gateway depot 1 parsons road parsons industrial estate washington t/n-TY266690. 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 |
---|---|
30 April 1993 | Delivered on: 17 May 1993 Satisfied on: 20 August 1994 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: Depot 1 parsons road parsons industrial estate washington tyne and wear. Fully Satisfied |
19 January 1993 | Delivered on: 21 January 1993 Satisfied on: 15 May 1996 Persons entitled: Hongkong & Shanghai Banking Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-21/23 george street, newcastle upon tyne NE4 together with a fixed charge on all the plant machinery fixtures fittings furniture equipment implements and utensils now and in the future at the property. Fully Satisfied |
19 January 1993 | Delivered on: 21 January 1993 Satisfied on: 13 July 2005 Persons entitled: Hongkong & Shanghai Banking Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Visage house, shaftesbury avenue, south shields, tyne and wear NE34 9PH together with a fixed charge on all the plant machinery fixtures fittings furniture equipment implements and utensils now and in the future at the property. Fully Satisfied |
11 May 1992 | Delivered on: 19 May 1992 Satisfied on: 13 July 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited 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 |
11 May 1992 | Delivered on: 13 May 1992 Satisfied on: 11 April 1995 Persons entitled: Crown Corporation (UK) LTD Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £87,500 deposited by the company with the chargee. See form 395 relevant to this charge. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 17 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as gateway depot 1 parsons road parsons industrial estate washington tyne and wear t/n TY266640 f/h property known as visage house shaftesbury avenue south shields tyne and wear together with land on the north east side of shaftesbury avenue south shields t/n TY208803. Fully Satisfied |
22 June 1988 | Delivered on: 8 July 1988 Satisfied on: 28 January 1993 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 land and buildings at shaftesbury avenue simonside jarrow tyne & wear and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 17 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 |
11 July 2005 | Delivered on: 23 July 2005 Satisfied on: 20 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Omnibus trust receipt deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any bills of lading or other documents of title or other documents pledge by the company and the goods represented or evidenced by any of the documents,. See the mortgage charge document for full details. Fully Satisfied |
11 July 2005 | Delivered on: 22 July 2005 Satisfied on: 20 October 2005 Persons entitled: Barclays 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. Fully Satisfied |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 20 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 20 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
8 July 2004 | Delivered on: 16 July 2004 Satisfied on: 20 October 2005 Persons entitled: National Westminster 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: 75 newman street and 5 berners mews london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 2004 | Delivered on: 16 July 2004 Satisfied on: 20 October 2005 Persons entitled: Yorkshire 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: 75 newman street and 5 berners mews london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 July 2004 | Delivered on: 13 July 2004 Satisfied on: 13 July 2005 Persons entitled: Hsbc 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 75 newman street london. 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 |
17 September 2002 | Delivered on: 25 September 2002 Satisfied on: 20 November 2004 Persons entitled: National Westminster 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: 28 mortimer street london W1N 7RD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 2002 | Delivered on: 20 September 2002 Satisfied on: 20 November 2004 Persons entitled: Hsbc 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 28 mortimer street london. 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 September 1983 | Delivered on: 8 September 1983 Satisfied on: 28 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwiull bookdebts and the benefit of any licences. Fully Satisfied |
17 September 2002 | Delivered on: 19 September 2002 Satisfied on: 20 November 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 mortimer st,london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 March 2002 | Delivered on: 14 March 2002 Satisfied on: 20 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a gateway depot 1, parsons road industrial estate, washington t/no. TY26640. 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 |
19 March 2001 | Delivered on: 5 April 2001 Satisfied on: 23 March 2005 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 k/a land and buildings on the north side of bedesway k/a unit BT56/2 (bede warehouse) bede industrial estate jarrow tyne & wear t/n TY139277. 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 |
19 October 1998 | Delivered on: 19 October 1998 Satisfied on: 23 March 2005 Persons entitled: Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prioris xl 5200-PC70709923..smart ups-GS9331142129..prioris zx 6200-PC71211364 (for full details see form 395). see the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 12 August 1998 Satisfied on: 23 March 2005 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: Land and building on the north side of bedesway jarrow. 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 |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 13 July 2005 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 |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 13 July 2005 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: Visage house, shaftesbury avenue and land on the north east side of shaftesbury avenue south shields. 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 |
18 January 1996 | Delivered on: 23 January 1996 Satisfied on: 20 October 2005 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 k/a visage house unit BTS6/2 shaftesbury avenue simonside industrial estate south shields tyne & wear t/n TY208803 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 |
14 December 1995 | Delivered on: 19 December 1995 Satisfied on: 20 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 October 1994 | Delivered on: 11 October 1994 Satisfied on: 24 July 1998 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse unit nt 19/34 bede industrial estate jarrow tyne and wear. Fully Satisfied |
26 November 1981 | Delivered on: 2 December 1981 Satisfied on: 28 January 1993 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: L/Hold 21-33, george stret, newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 2010 | Delivered on: 27 April 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All non-vesting debts and their proceeds, all associated rights. See image for full details. Outstanding |
5 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
3 February 2021 | Appointment of Ms Debra Coates 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) |
15 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
4 August 2020 | Change of details for Visage Holdings Limited as a person with significant control on 4 August 2020 (2 pages) |
29 July 2020 | Resolutions
|
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 Destan Fuad Bezmen as a director on 2 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
22 March 2018 | Satisfaction of charge 31 in full (1 page) |
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 (31 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Termination of appointment of Sanjeev Mehan as a director on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Sanjeev Mehan as a director on 1 August 2017 (2 pages) |
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 (34 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (26 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 | 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) |
26 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (25 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
|
24 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (25 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 | Termination of appointment of Robert Bacon as a director (2 pages) |
14 February 2013 | Termination of appointment of Robert Bacon 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 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 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 | Appointment of Dow Peter Famulak as a director (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
29 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 31 (17 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 31 (17 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
12 March 2010 | Section 519 (2 pages) |
12 March 2010 | Section 519 (2 pages) |
10 March 2010 | Termination of appointment of Jim Cox as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
10 March 2010 | Termination of appointment of James Hampson as a director (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
10 March 2010 | Termination of appointment of Anita Mehan as a director (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
10 March 2010 | Termination of appointment of James Hampson as a director (2 pages) |
10 March 2010 | Termination of appointment of Jim Cox as a director (2 pages) |
10 March 2010 | Termination of appointment of Anita Mehan as a director (2 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
27 August 2009 | Director appointed james hampson (2 pages) |
27 August 2009 | Director appointed james hampson (2 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (21 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (21 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
22 May 2007 | Company name changed visage imports LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed visage imports LIMITED\certificate issued on 22/05/07 (2 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
11 January 2006 | Full accounts made up to 31 January 2005 (21 pages) |
11 January 2006 | Full accounts made up to 31 January 2005 (21 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
28 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
23 September 2005 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (11 pages) |
22 July 2005 | Particulars of mortgage/charge (11 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members
|
21 July 2005 | Return made up to 07/06/05; full list of members
|
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Full accounts made up to 31 January 2004 (21 pages) |
8 April 2005 | Full accounts made up to 31 January 2004 (21 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Full accounts made up to 31 January 2003 (21 pages) |
1 March 2005 | Full accounts made up to 31 January 2003 (21 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Return made up to 07/06/03; full list of members (9 pages) |
20 August 2003 | Return made up to 07/06/03; full list of members (9 pages) |
15 November 2002 | Full accounts made up to 31 January 2002 (22 pages) |
15 November 2002 | Full accounts made up to 31 January 2002 (22 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
19 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (19 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (19 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (20 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (20 pages) |
19 October 1998 | Particulars of mortgage/charge (5 pages) |
19 October 1998 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
10 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
10 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (23 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (23 pages) |
23 July 1996 | Return made up to 07/06/96; full list of members
|
23 July 1996 | Return made up to 07/06/96; full list of members
|
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (21 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (21 pages) |
13 July 1995 | Return made up to 07/06/95; no change of members
|
13 July 1995 | Return made up to 07/06/95; no change of members
|
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1994 | Full accounts made up to 31 January 1994 (21 pages) |
7 November 1994 | Full accounts made up to 31 January 1994 (21 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
20 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Full accounts made up to 31 January 1993 (18 pages) |
15 November 1993 | Full accounts made up to 31 January 1993 (18 pages) |
17 May 1993 | Particulars of mortgage/charge (3 pages) |
17 May 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Full accounts made up to 31 January 1992 (19 pages) |
18 September 1992 | Full accounts made up to 31 January 1992 (19 pages) |
19 May 1992 | Particulars of mortgage/charge (3 pages) |
19 May 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
26 June 1991 | Return made up to 07/06/91; full list of members (7 pages) |
26 June 1991 | Full accounts made up to 31 January 1991 (18 pages) |
26 June 1991 | Return made up to 07/06/91; full list of members (7 pages) |
26 June 1991 | Full accounts made up to 31 January 1991 (18 pages) |
14 November 1990 | Return made up to 12/07/90; full list of members (5 pages) |
14 November 1990 | Return made up to 12/07/90; full list of members (5 pages) |
25 October 1990 | Full accounts made up to 31 January 1990 (19 pages) |
25 October 1990 | Full accounts made up to 31 January 1990 (19 pages) |
11 October 1990 | Ad 07/05/88--------- £ si 4100@1 (2 pages) |
11 October 1990 | Statement of affairs (5 pages) |
11 October 1990 | Statement of affairs (5 pages) |
11 October 1990 | Ad 07/05/88--------- £ si 4100@1 (2 pages) |
7 December 1989 | Return made up to 20/04/89; full list of members (5 pages) |
7 December 1989 | Return made up to 20/04/89; full list of members (5 pages) |
28 November 1989 | Accounts for a small company made up to 31 January 1989 (13 pages) |
28 November 1989 | Accounts for a small company made up to 31 January 1989 (13 pages) |
25 July 1989 | Wd 19/07/89 ad 07/05/88--------- premium £ si 4100@1=4100 £ ic 10000/14100 (2 pages) |
25 July 1989 | Wd 19/07/89 ad 07/05/88--------- premium £ si 4100@1=4100 £ ic 10000/14100 (2 pages) |
18 April 1989 | Return made up to 29/04/88; full list of members (8 pages) |
18 April 1989 | Return made up to 29/04/88; full list of members (8 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (2 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (2 pages) |
18 January 1989 | Resolutions
|
18 January 1989 | Resolutions
|
23 March 1988 | Return made up to 09/07/87; full list of members (5 pages) |
23 March 1988 | Return made up to 09/07/87; full list of members (5 pages) |
20 November 1986 | Return made up to 01/10/86; full list of members (5 pages) |
20 November 1986 | Return made up to 01/10/86; full list of members (5 pages) |
15 June 1981 | Incorporation (13 pages) |
15 June 1981 | Incorporation (13 pages) |