Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(34 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1994) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Kenneth William Glazier |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 06 September 1991) |
Role | Manager |
Correspondence Address | 157e Porchester Terrace North London W2 6BH |
Director Name | Graham Elliott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | 61 Taverners Road Rainham Gillingham Kent ME8 9AW |
Director Name | Mr Bryan David Constable |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Mill View Ringmer Lewes East Sussex BN8 5EP |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1994) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 06 September 1994) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1996) |
Role | Engineering Director |
Correspondence Address | The Cottage Cadlands Perry Street Chislehurst Kent BR7 6HA |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2001) |
Role | Engineer |
Correspondence Address | 83 Gainsborough Drive Lawford Dale Estate Lawford, Manning Tree Essex CO11 2LF |
Director Name | Mr Barry Edward Arnold |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2006) |
Role | Managing Director |
Correspondence Address | 107 Beechwood Avenue Melbourn Royston Hertfordshire SG8 6BW |
Director Name | Mr Roger William Bowker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2000) |
Role | Chairman |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Barry Edward Beckham |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 2 Dawson Drive Rainham Essex RM13 7ED |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2006) |
Role | Accountant |
Correspondence Address | 1c East Mill Cotton Yard, Stanley Mills Stanley Perthshire PH1 4RB Scotland |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Ham Bus Garage Stephenson Street Canning Town London E16 4SA |
Director Name | Mr Paul Raymond Cox |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Ham Bus Garage Stephenson Street Canning Town London E16 4SA |
Secretary Name | Mr Paul Raymond Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Ham Bus Garage Stephenson Street Canning Town London E16 4SA |
Director Name | John Roy Carmichael |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | H & S Director |
Country of Residence | England |
Correspondence Address | West Ham Bus Garage Stephenson Street Canning Town London E16 4SA |
Director Name | Mr Richard Anthony Candler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lynmouth Gardens Chelmsford Essex CM2 0UH |
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsey Cottage Birnam Glen Dunkeld PH8 0BW Scotland |
Director Name | Robert Arthur Benns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(21 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £81,290,000 |
Gross Profit | £5,522,000 |
Net Worth | £20,724,000 |
Cash | £39,000 |
Current Liabilities | £23,294,000 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
2 February 1996 | Delivered on: 17 February 1996 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto. Particulars: By way of floating charge all its undertaking property assets and rights present and future. Fully Satisfied |
---|---|
5 May 1995 | Delivered on: 23 May 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being plumstead bus garage pettman crescent plumstead london SE28 t/no SGL263327. Fully Satisfied |
5 May 1995 | Delivered on: 23 May 1995 Satisfied on: 10 May 2006 Persons entitled: London Regional Transport Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 14/2/94 and/or this deed. Particulars: All that property k/a plumstead garage pettman crescent plumstead road plumstead SE28 and all right title and interest of the company any proceeds of any present or future insurances of the property. Fully Satisfied |
6 September 1994 | Delivered on: 15 September 1994 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 1994 | Delivered on: 15 September 1994 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bromley bus garage, 111 hastings road, bromley, kent t/nos. SGL114444 and SGL571700. Fully Satisfied |
6 September 1994 | Delivered on: 15 September 1994 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a catford bus garage, bromley road, catford, london t/nos. LN74995, 192908 and LN61142. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 1 March 2006 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a bromley garage 111 hastings road bromley and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 1 March 2006 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a catford garage bromley road lewisham and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
1 December 2006 | Delivered on: 18 December 2006 Satisfied on: 1 November 2010 Persons entitled: Dresdner Bank Ag , Niederlassung Luxemburg (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party 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 |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company. Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 15 February 1994 Satisfied on: 1 March 2006 Persons entitled: London Regional Transport (And Its Successors in Title and Assigns) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge. Particulars: F/H property k/a plumstead garage pettman crescent plumstead road plumstead and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Full accounts made up to 2 May 2020 (38 pages) |
---|---|
16 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (31 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (30 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (30 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (30 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Robert Gervase Andrew as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Robert Gervase Andrew as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Samuel Derek Greer as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Samuel Derek Greer as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Paul Graham Lynch as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Paul Graham Lynch as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (31 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (31 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (29 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (29 pages) |
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
2 October 2014 | Full accounts made up to 30 April 2014 (29 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (29 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (11 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
13 September 2012 | Full accounts made up to 30 April 2012 (39 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (39 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (11 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (38 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (38 pages) |
19 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
19 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
4 January 2011 | Full accounts made up to 2 April 2010 (31 pages) |
4 January 2011 | Full accounts made up to 2 April 2010 (31 pages) |
4 January 2011 | Full accounts made up to 2 April 2010 (31 pages) |
15 November 2010 | Termination of appointment of Robert Arthur Benns as a director (1 page) |
15 November 2010 | Termination of appointment of Robert Arthur Benns as a director (1 page) |
15 November 2010 | Appointment of Arnold Mark Threapleton as a director (2 pages) |
15 November 2010 | Termination of appointment of Paul Cox as a director (1 page) |
15 November 2010 | Appointment of Michael John Vaux as a director (2 pages) |
15 November 2010 | Appointment of Leslie Brian Warneford as a director (2 pages) |
15 November 2010 | Termination of appointment of Mark Ormes as a director (1 page) |
15 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
15 November 2010 | Appointment of Robert Montgomery as a director (2 pages) |
15 November 2010 | Appointment of Leslie Brian Warneford as a director (2 pages) |
15 November 2010 | Registered office address changed from Stephenson Street Canning Town London E16 4SA on 15 November 2010 (1 page) |
15 November 2010 | Termination of appointment of Mark Ormes as a director (1 page) |
15 November 2010 | Appointment of Michael John Vaux as a secretary (2 pages) |
15 November 2010 | Appointment of Michael John Vaux as a secretary (2 pages) |
15 November 2010 | Appointment of Arnold Mark Threapleton as a director (2 pages) |
15 November 2010 | Termination of appointment of Paul Cox as a director (1 page) |
15 November 2010 | Termination of appointment of John Carmichael as a director (1 page) |
15 November 2010 | Appointment of Michael John Vaux as a director (2 pages) |
15 November 2010 | Appointment of Robert Montgomery as a director (2 pages) |
15 November 2010 | Appointment of Sam Greer as a director (2 pages) |
15 November 2010 | Appointment of Sam Greer as a director (2 pages) |
15 November 2010 | Registered office address changed from Stephenson Street Canning Town London E16 4SA on 15 November 2010 (1 page) |
15 November 2010 | Termination of appointment of John Carmichael as a director (1 page) |
15 November 2010 | Appointment of Robert Gervase Andrew as a director (2 pages) |
15 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
15 November 2010 | Appointment of Robert Gervase Andrew as a director (2 pages) |
9 November 2010 | Appointment of Mr Colin Brown as a director (2 pages) |
9 November 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
9 November 2010 | Appointment of Mr Colin Brown as a director (2 pages) |
9 November 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages) |
28 October 2010 | Termination of appointment of Marc Perusat as a director (1 page) |
28 October 2010 | Termination of appointment of Marc Perusat as a director (1 page) |
28 October 2010 | Termination of appointment of Paul Cox as a secretary (1 page) |
28 October 2010 | Termination of appointment of Paul Cox as a secretary (1 page) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Termination of appointment of Nigel Barrett as a director (1 page) |
15 April 2010 | Termination of appointment of Nigel Barrett as a director (1 page) |
12 April 2010 | Termination of appointment of Peter Sumner as a director (1 page) |
12 April 2010 | Termination of appointment of Peter Sumner as a director (1 page) |
12 March 2010 | Director's details changed for John Roy Carmichael on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Paul Raymond Cox on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Paul Raymond Cox on 11 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Paul Raymond Cox on 11 March 2010 (1 page) |
12 March 2010 | Appointment of Mr Mark Ormes as a director (2 pages) |
12 March 2010 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Nigel Barrett on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Sumner on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Roy Carmichael on 11 March 2010 (2 pages) |
12 March 2010 | Appointment of Mr Colin John Wright as a director (2 pages) |
12 March 2010 | Director's details changed for Paul Raymond Cox on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Sumner on 11 March 2010 (2 pages) |
12 March 2010 | Appointment of Mr Mark Ormes as a director (2 pages) |
12 March 2010 | Director's details changed for Mr Nigel Barrett on 11 March 2010 (2 pages) |
12 March 2010 | Appointment of Mr Colin John Wright as a director (2 pages) |
23 February 2010 | Termination of appointment of Sarah Rennie as a director (1 page) |
23 February 2010 | Termination of appointment of Sarah Rennie as a director (1 page) |
2 February 2010 | Full accounts made up to 29 March 2009 (31 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (31 pages) |
8 September 2009 | Appointment terminated director richard candler (1 page) |
8 September 2009 | Appointment terminated director richard candler (1 page) |
23 June 2009 | Appointment terminated secretary michael vaux (1 page) |
23 June 2009 | Appointment terminated secretary michael vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
2 April 2009 | Director appointed richard anthony candler (1 page) |
2 April 2009 | Director appointed john roy carmichael (1 page) |
2 April 2009 | Director appointed peter sumner (2 pages) |
2 April 2009 | Director appointed sarah diane rennie (1 page) |
2 April 2009 | Director appointed john roy carmichael (1 page) |
2 April 2009 | Director appointed richard anthony candler (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 2-4 clements road ilford essex IG1 1BA (1 page) |
2 April 2009 | Director appointed sarah diane rennie (1 page) |
2 April 2009 | Director appointed peter sumner (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 2-4 clements road ilford essex IG1 1BA (1 page) |
16 January 2009 | Full accounts made up to 30 March 2008 (33 pages) |
16 January 2009 | Full accounts made up to 30 March 2008 (33 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
17 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 April 2008 | Full accounts made up to 30 April 2007 (34 pages) |
8 April 2008 | Full accounts made up to 30 April 2007 (34 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
17 January 2007 | Full accounts made up to 30 April 2006 (22 pages) |
17 January 2007 | Full accounts made up to 30 April 2006 (22 pages) |
18 December 2006 | Particulars of mortgage/charge (17 pages) |
18 December 2006 | Particulars of mortgage/charge (17 pages) |
13 December 2006 | Ad 30/11/06--------- £ si 80000@1=80000 £ ic 3851000/3931000 (2 pages) |
13 December 2006 | Ad 30/11/06--------- £ si 80000@1=80000 £ ic 3851000/3931000 (2 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (20 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Declaration of assistance for shares acquisition (20 pages) |
12 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o stagecoach servivces LTD daw bank stockport cheshire SK3 0DU (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o stagecoach servivces LTD daw bank stockport cheshire SK3 0DU (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 30 April 2002 (20 pages) |
14 May 2003 | Full accounts made up to 30 April 2002 (20 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 18/05/02; full list of members
|
8 July 2002 | Return made up to 18/05/02; full list of members
|
18 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 180 bromley road catford london SE6 2XA (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 180 bromley road catford london SE6 2XA (1 page) |
25 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (23 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (23 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
5 June 1999 | Return made up to 18/05/99; full list of members
|
5 June 1999 | Return made up to 18/05/99; full list of members
|
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Full accounts made up to 30 April 1998 (23 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (23 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 18/05/98; full list of members
|
20 May 1998 | Return made up to 18/05/98; full list of members
|
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
16 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 18/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 18/05/96; no change of members (6 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (11 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (11 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
20 February 1996 | Ad 06/12/93--------- £ si 3850000@1 (2 pages) |
20 February 1996 | Statement of affairs (59 pages) |
20 February 1996 | Statement of affairs (59 pages) |
20 February 1996 | Ad 06/12/93--------- £ si 3850000@1 (2 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Resolutions
|
25 August 1994 | Resolutions
|
25 August 1994 | Resolutions
|
22 June 1994 | Full accounts made up to 31 March 1994 (22 pages) |
22 June 1994 | Full accounts made up to 31 March 1994 (22 pages) |
21 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
21 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
19 January 1994 | Ad 06/12/93--------- £ si 3850000@1=3850000 £ ic 1000/3851000 (2 pages) |
19 January 1994 | Ad 06/12/93--------- £ si 3850000@1=3850000 £ ic 1000/3851000 (2 pages) |
14 December 1993 | £ nc 1000000/16000000 25/11/93 (1 page) |
14 December 1993 | £ nc 1000000/16000000 25/11/93 (1 page) |
14 December 1993 | Resolutions
|
14 December 1988 | Incorporation (17 pages) |
14 December 1988 | Incorporation (17 pages) |