Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director Name | Simon Laurence Abra |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Clay Farm House Petsoe End Emberton Buckinghamshire MK46 5JL |
Director Name | Robert Anthony Feetham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 The Charters Uffington Stamford Lincolnshire PE9 4UD |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(10 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 July 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Timothy Andrew George Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 15 Hartwell Drive Kempston Bedford Bedfordshire MK42 8US |
Director Name | Simon Laurence Abra |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2001) |
Role | Newspaper Director |
Correspondence Address | Clay Farm House Petsoe End Emberton Buckinghamshire MK46 5JL |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Joanne Rideout |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2005) |
Role | Newspaper Director |
Correspondence Address | Corner Cottage 71 Green Street Milton Malsor Northampton Northamptonshire NN7 3AT |
Director Name | Timothy Andrew George Cross |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 15 Hartwell Drive Kempston Bedford Bedfordshire MK42 8US |
Director Name | Graham Russell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2008) |
Role | Managing Director |
Correspondence Address | 43 Roman Paddock Harrold Bedfordshire MK43 7FR |
Secretary Name | Jane Dorothy Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Sawatdi East Road Oundle Northhampshire PE8 4BX |
Secretary Name | David John Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2009) |
Role | Finance Manager |
Correspondence Address | 21 East Street Northampton NN1 5JZ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Vincent Thomas Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Director Name | Mr Paul Mark Andrew Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Simon Howard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(26 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(28 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(30 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.miltonkeynes.co.uk/ |
---|---|
Telephone | 07 137084380 |
Telephone region | Mobile |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Johnston Press PLC 100.00% Ordinary |
---|---|
10 at $0.01 | Johnston Press PLC 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £2,241,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: luton news, bucks herald, bucks advertiser. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Notice of move from Administration to Dissolution (49 pages) |
17 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
13 November 2019 | Notice of extension of period of Administration (5 pages) |
20 June 2019 | Administrator's progress report (57 pages) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (6 pages) |
10 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
27 September 2018 | Full accounts made up to 30 December 2017 (21 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 July 2014 | Registration of charge 019167920003 (85 pages) |
1 July 2014 | Registration of charge 019167920003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Howard as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Howard as a director (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 September 2011 | Appointment of Mr Simon Howard as a director (2 pages) |
12 September 2011 | Appointment of Mr Simon Howard as a director (2 pages) |
16 August 2011 | Termination of appointment of Paul Gibson as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Gibson as a director (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Termination of appointment of Vincent Lisle as a secretary (1 page) |
11 July 2011 | Termination of appointment of Vincent Lisle as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
14 March 2011 | Appointment of Mr Paul Gibson as a director (2 pages) |
14 March 2011 | Appointment of Mr Paul Gibson as a director (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 March 2009 | Director appointed john anthony fry (2 pages) |
24 March 2009 | Director appointed john anthony fry (2 pages) |
9 March 2009 | Appointment terminated director timothy bowdler (1 page) |
9 March 2009 | Secretary appointed vincent thomas lisle (2 pages) |
9 March 2009 | Appointment terminated secretary david patrick (1 page) |
9 March 2009 | Appointment terminated secretary david patrick (1 page) |
9 March 2009 | Appointment terminated director timothy bowdler (1 page) |
9 March 2009 | Secretary appointed vincent thomas lisle (2 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director graham russell (1 page) |
13 March 2008 | Appointment terminated director graham russell (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 August 2004 | Return made up to 02/08/04; no change of members (9 pages) |
12 August 2004 | Return made up to 02/08/04; no change of members (9 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 August 2003 | Return made up to 02/08/03; no change of members (8 pages) |
31 August 2003 | Return made up to 02/08/03; no change of members (8 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 02/08/02; full list of members
|
14 October 2002 | Return made up to 02/08/02; full list of members
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
19 September 2001 | Return made up to 02/08/01; no change of members
|
19 September 2001 | Return made up to 02/08/01; no change of members
|
5 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 August 2000 | Return made up to 02/08/00; no change of members (7 pages) |
15 August 2000 | Return made up to 02/08/00; no change of members (7 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members
|
20 August 1996 | Return made up to 02/08/96; full list of members
|
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (11 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (11 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (11 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |