Northampton
NN4 7YJ
Secretary Name | Jacqueline Long |
---|---|
Status | Closed |
Appointed | 30 December 2015(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 June 2021) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(35 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Robert Charles Ellis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1995) |
Role | Managing Director |
Correspondence Address | New House Hall Gate Diseworth Derby Derbyshire DE74 2QJ |
Secretary Name | David Harry Burnhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 8 Sydney Close Mickleover Derby Derbyshire DE3 5LY |
Director Name | Mr Charles Ralph Abel Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1995) |
Role | Accountant |
Correspondence Address | 8 Severn Crescent North Wingfield Chesterfield Derbyshire S42 5NY |
Director Name | Mr Barry Arden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2000) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Merlin Road Wanstead London E12 5DJ |
Secretary Name | Beverley Jayne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1998) |
Role | Secretary |
Correspondence Address | 4 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | Robert Charles Dargue |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 3 Bunting Close Walton Chesterfield Derbyshire S42 7NU |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Trentlands 32 Manor Road Kings Bromley Burton On Trent Staffordshire DE13 7HZ |
Director Name | Dorothy Anne Louise Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2001) |
Role | Accountant |
Correspondence Address | 10 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Director Name | Mr Graham Barry Farrant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2004) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 4 Baud Close Hadham Hall Little Hadham Hertfordshire SG11 2BB |
Director Name | Atholl Malcolm Donaldson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2002) |
Role | Chemical Engineer |
Correspondence Address | 23 Barnwell Lane Cromford Derbyshire DE4 3QY |
Director Name | Heather Moyra Denney Bonfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2006) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 40 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Tracy Harrold |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2001) |
Role | Financial Controller |
Correspondence Address | 18 Dorchester Drive Mansfield Nottinghamshire NG18 4QH |
Secretary Name | Sharon Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 27 Teignmouth Avenue Mansfield Nottinghamshire NG18 3JQ |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(20 years after company formation) |
Appointment Duration | 3 days (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | Church Cottage 2 Church Lane Calow Chesterfield Derbyshire S44 5AG |
Director Name | William Fred Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(20 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 January 2002) |
Role | Managing Director |
Correspondence Address | 26 Trough Road Watnall Nottingham NG16 1HQ |
Director Name | Stephen Leonard Bart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada |
Director Name | Shane Michael Gannon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2003(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 42 Riverside Drive Sandringham New South Wales 2219 Australia |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 19 Middle Stoke Limpley Stoke Bath BA2 7GF |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 April 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Ms Cynthia Jane Griffin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | London Borough Of Havering Town Hall Main Road Romford Essex RM1 3BD |
Director Name | Mark Thomas Ash |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2017) |
Role | Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Harvey House, St Edward's Court London Road Romford RM7 9QD |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 18 December 2014(33 years after company formation) |
Appointment Duration | 9 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2003) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | infinis.co.uk |
---|---|
Telephone | 01708 864072 |
Telephone region | Romford |
Registered Address | C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.5m at £1 | East London Waste Authority 49.97% Ordinary B |
---|---|
1.5m at £1 | Novera Energy Generation No 1 LTD 49.97% Ordinary A |
2k at £1 | Novera Energy Generation No 1 LTD 0.07% Ordinary C |
Year | 2014 |
---|---|
Turnover | £35,000 |
Gross Profit | -£64,000 |
Net Worth | -£508,000 |
Cash | £7,000 |
Current Liabilities | £440,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 1992 | Delivered on: 9 April 1992 Satisfied on: 29 September 2001 Persons entitled: Kleinwort Benson Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3RD april 1992 and a loan agreement to be entered into pursuant to the facility letter. Particulars: Fixed charge over all of the company's present and future uncalled share capital together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company. Fully Satisfied |
---|---|
3 April 1992 | Delivered on: 9 April 1992 Satisfied on: 29 September 2001 Persons entitled: Robert Benson Lonsdale & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter,the lease master agreement both dated 3RD april 1992. Particulars: Fixed charge over all the present and future uncalled share capital of the company together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company. Fully Satisfied |
17 March 1982 | Delivered on: 25 March 1982 Satisfied on: 29 September 2001 Persons entitled: Robert Benson Lonsdale & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a master agreement d/d 17/3/82. Particulars: All the present and future uncalled share capital of the company. Fully Satisfied |
10 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (10 pages) |
6 January 2020 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 6 January 2020 (2 pages) |
2 January 2020 | Resolutions
|
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Declaration of solvency (5 pages) |
18 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Resolutions
|
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 January 2018 | Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on 4 January 2018 (2 pages) |
31 January 2018 | Cessation of East London Waste Authority as a person with significant control on 4 January 2018 (1 page) |
8 January 2018 | Termination of appointment of David John Hawes as a director on 4 January 2018 (1 page) |
9 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 September 2017 | Termination of appointment of Mark Thomas Ash as a director on 20 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Mark Thomas Ash as a director on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr David John Hawes as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr David John Hawes as a director on 20 September 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
25 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
25 November 2015 | Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
7 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
6 February 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Cynthia Jane Griffin as a director on 12 December 2014 (1 page) |
6 February 2015 | Appointment of Graham Ferguson Bisset as a secretary on 18 December 2014 (2 pages) |
6 February 2015 | Appointment of Graham Ferguson Bisset as a secretary on 18 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Cynthia Jane Griffin as a director on 12 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
10 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Mark Thomas Ash on 10 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Mark Thomas Ash on 10 June 2013 (2 pages) |
29 April 2013 | Termination of appointment of Paul Martin Taylor as a director (1 page) |
29 April 2013 | Termination of appointment of Paul Martin Taylor as a director (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Director's details changed for Cynthia Jane Griffin on 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Director's details changed for Cynthia Jane Griffin on 30 June 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Appointment of Paul Martin Taylor as a director (2 pages) |
14 September 2010 | Appointment of Paul Martin Taylor as a director (2 pages) |
23 August 2010 | Termination of appointment of Anthony Jarvis as a director (1 page) |
23 August 2010 | Termination of appointment of Anthony Jarvis as a director (1 page) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
18 June 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 18 June 2010 (1 page) |
18 June 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
18 June 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
18 June 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
25 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
25 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
25 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
25 February 2010 | Termination of appointment of a director (1 page) |
25 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
25 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
25 February 2010 | Termination of appointment of Paul Nightingale as a director (1 page) |
25 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
25 February 2010 | Termination of appointment of a director (1 page) |
25 February 2010 | Termination of appointment of Paul Nightingale as a director (1 page) |
24 February 2010 | Termination of appointment of Adrian Robinson as a director (1 page) |
24 February 2010 | Termination of appointment of Adrian Robinson as a director (1 page) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
30 October 2009 | Termination of appointment of John Wilson as a director (1 page) |
30 October 2009 | Termination of appointment of John Wilson as a director (1 page) |
30 October 2009 | Appointment of Mark Thomas Ash as a director (1 page) |
30 October 2009 | Appointment of Mark Thomas Ash as a director (1 page) |
13 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, 2ND floor the malt building, wilderspool park, greenalls avenue warrington, cheshire, WA4 6HL (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from, 2ND floor the malt building, wilderspool park, greenalls avenue warrington, cheshire, WA4 6HL (1 page) |
6 November 2008 | Director appointed paul david nightingale (2 pages) |
6 November 2008 | Director appointed paul david nightingale (2 pages) |
24 October 2008 | Appointment terminated director stephen holdroyd (1 page) |
24 October 2008 | Appointment terminated director stephen holdroyd (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed
|
16 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building, wilderspool park greenalls, avenue warrington, cheshire WA4 6RH (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building, wilderspool park greenalls, avenue warrington, cheshire WA4 6RH (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members
|
17 November 2003 | Return made up to 25/10/03; full list of members
|
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Resolutions
|
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east, temple quay, bristol, BS1 6EG (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east, temple quay, bristol, BS1 6EG (1 page) |
8 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
8 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
20 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
13 December 2002 | Secretary's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, avon, BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, avon, BS99 7QQ (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (3 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 25/10/01; full list of members; amend (8 pages) |
14 January 2002 | Return made up to 25/10/01; full list of members; amend (8 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
18 December 2001 | Return made up to 25/10/01; full list of members (8 pages) |
18 December 2001 | Return made up to 25/10/01; full list of members (8 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 25/10/00; full list of members
|
23 November 2000 | Return made up to 25/10/00; full list of members
|
14 November 2000 | Secretary's particulars changed (1 page) |
14 November 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (30 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (30 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
19 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
19 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
19 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
19 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (15 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (15 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
18 November 1997 | Return made up to 25/10/97; full list of members
|
18 November 1997 | Return made up to 25/10/97; full list of members
|
29 July 1997 | Full accounts made up to 29 March 1997 (15 pages) |
29 July 1997 | Full accounts made up to 29 March 1997 (15 pages) |
27 November 1996 | Return made up to 25/10/96; full list of members (8 pages) |
27 November 1996 | Return made up to 25/10/96; full list of members (8 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
27 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
25 April 1996 | Auditor's resignation (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
19 January 1996 | Return made up to 25/10/95; no change of members (6 pages) |
19 January 1996 | Return made up to 25/10/95; no change of members (6 pages) |
19 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
19 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
6 January 1995 | Full accounts made up to 26 March 1994 (11 pages) |
6 January 1995 | Full accounts made up to 26 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
30 November 1994 | Return made up to 25/10/94; no change of members
|
30 November 1994 | Return made up to 25/10/94; no change of members
|
31 October 1993 | Return made up to 25/10/93; full list of members
|
31 October 1993 | Return made up to 25/10/93; full list of members
|
11 February 1993 | Full accounts made up to 28 March 1992 (10 pages) |
11 February 1993 | Full accounts made up to 28 March 1992 (10 pages) |
7 December 1992 | Return made up to 25/10/92; full list of members (12 pages) |
7 December 1992 | Return made up to 25/10/92; full list of members (12 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1992 | Full accounts made up to 30 March 1991 (10 pages) |
28 January 1992 | Full accounts made up to 30 March 1991 (10 pages) |
12 November 1991 | Return made up to 25/10/91; no change of members (11 pages) |
12 November 1991 | Return made up to 25/10/91; no change of members (11 pages) |
11 January 1991 | Return made up to 25/10/90; no change of members (6 pages) |
11 January 1991 | Return made up to 25/10/90; no change of members (6 pages) |
11 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
11 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
15 November 1989 | Full accounts made up to 25 March 1989 (10 pages) |
15 November 1989 | Return made up to 25/10/89; full list of members (8 pages) |
15 November 1989 | Return made up to 25/10/89; full list of members (8 pages) |
15 November 1989 | Full accounts made up to 25 March 1989 (10 pages) |
29 November 1988 | Return made up to 27/10/88; full list of members (8 pages) |
29 November 1988 | Return made up to 27/10/88; full list of members (8 pages) |
3 December 1987 | Full accounts made up to 28 March 1987 (10 pages) |
3 December 1987 | Full accounts made up to 28 March 1987 (10 pages) |
3 December 1987 | Return made up to 04/12/87; full list of members (7 pages) |
3 December 1987 | Return made up to 04/12/87; full list of members (7 pages) |
13 November 1986 | Full accounts made up to 29 March 1986 (10 pages) |
13 November 1986 | Full accounts made up to 29 March 1986 (10 pages) |
13 November 1986 | Return made up to 12/11/86; full list of members (6 pages) |
13 November 1986 | Return made up to 12/11/86; full list of members (6 pages) |
15 April 1982 | Memorandum and Articles of Association (42 pages) |
15 April 1982 | Memorandum and Articles of Association (42 pages) |
8 December 1981 | Certificate of incorporation (1 page) |
8 December 1981 | Certificate of incorporation (1 page) |