Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(20 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Leslie Walter Brown |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | White Lodge Stede Hill Harrietsham Maidstone Kent ME17 1NU |
Director Name | Mr Peter Victor Vincent |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | Havering The Rise Borden Sittingbourne Kent ME9 8HY |
Director Name | Mr Derek Stoyles |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1996) |
Role | Harbour Master |
Correspondence Address | Sweven Conyer Road Teynham Sittingbourne Kent ME9 9ES |
Director Name | Philippa Tina Gilham |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 1994) |
Role | Accountant |
Correspondence Address | 18 Fairleas Sittingbourne Kent ME10 4LS |
Secretary Name | Mr Anthony Charles Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 29 Oaks Park Rough Common Canterbury Kent CT2 9DP |
Director Name | Mr Kenneth John Wharton |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 May 2008) |
Role | Shipping Overseas Development |
Correspondence Address | Cornercroft 7 Glendyke Road Liverpool Merseyside L18 6JR |
Director Name | Mr Bernard Cliff |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1996) |
Role | Port Operations Director |
Correspondence Address | 7 Monks Way West Kirby Wirral Merseyside L48 7ER |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Mr Percival Trevor Furlong |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2000) |
Role | Managing Director |
Correspondence Address | 215 Queens Drive Wavertree Liverpool Merseyside L15 6YE |
Director Name | Mr Desmond Crampton |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2008) |
Role | Port Operations Director |
Country of Residence | England |
Correspondence Address | Berry House Mulberry Hill, Chilham Canterbury Kent CT4 8AH |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr David Muir Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £638,653 |
Gross Profit | £86,054 |
Net Worth | £3,366,565 |
Cash | £73,994 |
Current Liabilities | £367,731 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 3 weeks from now) |
17 August 2016 | Delivered on: 23 August 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 March 2006 | Delivered on: 6 April 2006 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 1992 | Delivered on: 27 March 1992 Satisfied on: 30 November 1994 Persons entitled: N.M.Rothschild & Sons Limitedas Trustee and Agent for Each of the Banks (As Defined) Classification: Debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the mortgage debenturedated 20TH march 1992 and the other documents defined therein. Particulars: See form 395 ref M103 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
1 December 2020 | Change of details for Peel L&P Land Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
2 June 2020 | Termination of appointment of David Muir Miller as a director on 1 June 2020 (1 page) |
21 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 February 2020 | Change of details for Peel Land Holdings Limited as a person with significant control on 28 February 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
23 August 2016 | Registration of charge 021834450003, created on 17 August 2016 (38 pages) |
23 August 2016 | Registration of charge 021834450003, created on 17 August 2016 (38 pages) |
15 August 2016 | Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page) |
16 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 April 2015 | Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Appointment of David Muir Miller as a director (2 pages) |
30 January 2012 | Appointment of David Muir Miller as a director (2 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
12 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed paul philip wainscott (1 page) |
26 February 2009 | Director appointed paul philip wainscott (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
5 August 2008 | Appointment terminated director kenneth wharton (1 page) |
5 August 2008 | Appointment terminated director kenneth wharton (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: maritime centre port of liverpool L21 1LA (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: maritime centre port of liverpool L21 1LA (1 page) |
18 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
8 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
6 April 2006 | Particulars of mortgage/charge (10 pages) |
6 April 2006 | Particulars of mortgage/charge (10 pages) |
10 March 2006 | Auditor's resignation (1 page) |
10 March 2006 | Auditor's resignation (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Memorandum and Articles of Association (6 pages) |
21 October 2005 | Memorandum and Articles of Association (6 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | New director appointed (5 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 December 2003 | Company name changed mpa pilots LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed mpa pilots LIMITED\certificate issued on 17/12/03 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | New director appointed (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 09/05/98; no change of members
|
2 June 1998 | Return made up to 09/05/98; no change of members
|
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
6 June 1997 | Return made up to 09/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 09/05/97; full list of members (8 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
13 January 1997 | Secretary's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
28 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Return made up to 09/05/95; change of members
|
23 May 1995 | Return made up to 09/05/95; change of members
|
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
30 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
11 May 1993 | Full accounts made up to 27 December 1992 (11 pages) |
11 May 1993 | Full accounts made up to 27 December 1992 (11 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
22 April 1992 | Memorandum and Articles of Association (15 pages) |
22 April 1992 | Memorandum and Articles of Association (15 pages) |
27 March 1992 | Particulars of mortgage/charge (39 pages) |
27 March 1992 | Particulars of mortgage/charge (39 pages) |
15 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
13 October 1988 | Memorandum and Articles of Association (6 pages) |
13 October 1988 | Memorandum and Articles of Association (6 pages) |
21 September 1988 | Company name changed judgeurgent LIMITED\certificate issued on 22/09/88 (2 pages) |
21 September 1988 | Company name changed judgeurgent LIMITED\certificate issued on 22/09/88 (2 pages) |
13 September 1988 | Resolutions
|
13 September 1988 | Resolutions
|
27 May 1988 | Registered office changed on 27/05/88 from: 2 baches street london N1 6UB (1 page) |
27 May 1988 | Registered office changed on 27/05/88 from: 2 baches street london N1 6UB (1 page) |
26 October 1987 | Incorporation (12 pages) |
26 October 1987 | Incorporation (12 pages) |