Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Director Name | Mr Philip Anthony York |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Director Name | Dr Yuming Tu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Secretary Name | Mr Neville Anthony Leonard Whitbread |
---|---|
Status | Current |
Appointed | 01 March 2022(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Director Name | Mr John Arnold Corbin |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | The Bay House Church Lane Godstone Surrey RH9 8BW |
Director Name | Mr Keith Miller Hamilton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House 72 Mottram Old Road, Gee Cross Hyde Cheshire SK14 5NJ |
Director Name | Mr Ian Neville Spurgeon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Four Winds Chapel Road Limpsfield Oxted Surrey RH8 0SX |
Director Name | Mr Hugh Arnold Corbin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 24 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitty Down Rocombe Lyme Regis DT7 3RR |
Secretary Name | Mr Neville Anthony Leonard Whitbread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Huxley Hall Hargrave Chester Cheshire CH3 7RQ Wales |
Director Name | Mr Geoffrey John Vernon Manning |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(11 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2010) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange House Grange Road Ashton Hayes Chester CH3 8AE Wales |
Director Name | Mr Leonard Peter Wright |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres Summersvere Close Three Bridges Crawley West Sussex RH10 2AP |
Director Name | Mr David Hampson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 April 2023) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | The Outlook Cowlishaw Brow Romiley Stockport Cheshire SK6 4NU |
Secretary Name | Anne Eileen Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2022) |
Role | Accountant |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Director Name | Mr Jon Simpson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2024) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Belle Vue Works Boundary Street Manchester M12 5NG |
Director Name | Mr Tony Harris (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(23 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2017) |
Correspondence Address | Pbsi Limited Belle Vue Works Boundary Street Manchester M12 5NG |
Website | pbeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2306363 |
Telephone region | Manchester |
Registered Address | Belle Vue Works Boundary Street Manchester M12 5NG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
406k at £0.2 | J.m.r. Whitbread 9.61% Ordinary |
---|---|
230k at £0.2 | J. Sanderson & Mrs J. Sanderson 5.44% Ordinary |
1.4m at £0.2 | N.a.l. Whitbread 33.30% Ordinary |
995.1k at £0.2 | Price & Belsham LTD 23.55% Ordinary |
621.7k at £0.2 | H.a. Corbin 14.71% Ordinary |
457.3k at £0.2 | K. Marshall 10.82% Ordinary |
41k at £0.2 | S.c. Spurgeon 0.97% Ordinary |
26.1k at £0.2 | P.c. Corbin 0.62% Ordinary |
26.1k at £0.2 | T.r.c. Corbin 0.62% Ordinary |
15k at £0.2 | M. Roberts 0.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,505,463 |
Gross Profit | £2,847,577 |
Net Worth | £4,552,599 |
Cash | £105,300 |
Current Liabilities | £1,257,585 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
16 September 2011 | Delivered on: 21 September 2011 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: Unit a leafield industrial estate corsham t/no WT139229 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 July 1987 | Delivered on: 7 August 1987 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. Outstanding |
15 April 1998 | Delivered on: 20 April 1998 Satisfied on: 22 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in the sum of £360,000 in favour of london electricity. Particulars: The sum of £240,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40777774 and earmarked or designated by reference to the company. Fully Satisfied |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
---|---|
3 April 2023 | Termination of appointment of David Hampson as a director on 1 April 2023 (1 page) |
20 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
7 March 2022 | Appointment of Mr Neville Anthony Leonard Whitbread as a secretary on 1 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Anne Eileen Denton as a secretary on 28 February 2022 (1 page) |
4 February 2022 | Appointment of Dr Yuming Tu as a director on 21 October 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mr David Hampson on 29 March 2021 (2 pages) |
14 September 2021 | Appointment of Mr Jon Simpson as a director on 29 July 2021 (2 pages) |
19 April 2021 | Group of companies' accounts made up to 30 June 2020 (26 pages) |
2 March 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
4 September 2020 | Resolutions
|
4 September 2020 | Memorandum and Articles of Association (23 pages) |
4 September 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
2 April 2020 | Group of companies' accounts made up to 30 June 2019 (27 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
2 May 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
18 April 2019 | Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 11 February 2019 (2 pages) |
18 April 2019 | Cessation of Hugh Arnold Corbin as a person with significant control on 11 February 2019 (1 page) |
10 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (28 pages) |
13 March 2019 | Termination of appointment of Hugh Arnold Corbin as a director on 24 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Philip Anthony York as a director on 1 June 2018 (2 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
16 February 2018 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 February 2018 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 February 2018 | Satisfaction of charge 3 in full (2 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
2 March 2017 | Termination of appointment of Mr Tony Harris as a director on 31 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Mr Tony Harris as a director on 31 January 2017 (1 page) |
21 February 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
21 February 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
1 February 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
1 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
1 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 November 2015 | Memorandum and Articles of Association (19 pages) |
18 November 2015 | Memorandum and Articles of Association (19 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
5 October 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
5 October 2015 | Resolutions
|
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
13 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
13 March 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
4 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
13 February 2014 | Termination of appointment of Keith Hamilton as a director (1 page) |
13 February 2014 | Termination of appointment of Keith Hamilton as a director (1 page) |
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (8 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
12 February 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
22 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
1 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (9 pages) |
31 January 2012 | Termination of appointment of Martin Beaumont as a director (1 page) |
31 January 2012 | Termination of appointment of Martin Beaumont as a director (1 page) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
21 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Secretary's details changed for Anne Eileen Denton on 14 December 2010 (1 page) |
21 January 2011 | Secretary's details changed for Anne Eileen Denton on 14 December 2010 (1 page) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Company name changed p b s I LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed p b s I LIMITED\certificate issued on 12/07/10
|
9 July 2010 | Appointment of Mr Martin Dudley Beaumont as a director (2 pages) |
9 July 2010 | Appointment of Mr Martin Dudley Beaumont as a director (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Termination of appointment of Geoffrey Manning as a director (1 page) |
5 July 2010 | Termination of appointment of Geoffrey Manning as a director (1 page) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
4 March 2010 | Appointment of Mr Tony Harris as a director (2 pages) |
4 March 2010 | Appointment of Mr Tony Harris as a director (2 pages) |
3 March 2010 | Termination of appointment of Leonard Wright as a director (1 page) |
3 March 2010 | Termination of appointment of Leonard Wright as a director (1 page) |
18 January 2010 | Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for David Hampson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for David Hampson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for David Hampson on 1 October 2009 (2 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
13 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
13 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
2 July 2008 | Secretary appointed anne eileen denton (2 pages) |
2 July 2008 | Secretary appointed anne eileen denton (2 pages) |
27 June 2008 | Appointment terminated secretary neville whitbread (1 page) |
27 June 2008 | Appointment terminated secretary neville whitbread (1 page) |
6 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (22 pages) |
9 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (5 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
23 February 2005 | Return made up to 27/12/04; full list of members (12 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
23 February 2005 | Return made up to 27/12/04; full list of members (12 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
27 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
27 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
28 January 2003 | Return made up to 27/12/02; full list of members (12 pages) |
28 January 2003 | Return made up to 27/12/02; full list of members (12 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (23 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (23 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (21 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members (11 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (21 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
19 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
19 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Return made up to 27/12/99; full list of members (12 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members (12 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
20 January 2000 | Resolutions
|
18 January 2000 | £ ic 484382/446058 21/12/99 £ sr 38324@1=38324 (1 page) |
18 January 2000 | £ ic 484382/446058 21/12/99 £ sr 38324@1=38324 (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 27/12/98; change of members (8 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
26 January 1999 | Return made up to 27/12/98; change of members (8 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
29 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
29 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
26 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (18 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (18 pages) |
17 January 1995 | Full accounts made up to 30 June 1994 (17 pages) |
17 January 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
20 May 1988 | Company name changed\certificate issued on 20/05/88 (2 pages) |
20 May 1988 | Company name changed\certificate issued on 20/05/88 (2 pages) |
24 August 1987 | Memorandum and Articles of Association (32 pages) |
24 August 1987 | Memorandum and Articles of Association (32 pages) |
7 August 1987 | Particulars of mortgage/charge (3 pages) |
7 August 1987 | Particulars of mortgage/charge (3 pages) |
2 October 1986 | Company name changed marplace (number 119) LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed marplace (number 119) LIMITED\certificate issued on 02/10/86 (2 pages) |
20 June 1986 | Certificate of Incorporation (1 page) |
20 June 1986 | Certificate of Incorporation (1 page) |