Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary Name | Mr Neil Andrew Peden |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Lindens The Beeches Manchester M20 2BG |
Director Name | Simon Ashley Lomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Philip Anthony Eaton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(5 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Graeme Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(5 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Stephen Paul Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Horner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(21 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Christopher Frederick Dent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Whitegates 196 Brooklands Road Sale Cheshire M33 3PB |
Director Name | David William Maxwell Morrison |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Gorstage Hall Weaverham Road Gorstage Northwich Cheshire CW8 2SG |
Secretary Name | Mr Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Keith Walton Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Rodney Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 1998) |
Role | Executive Director |
Correspondence Address | 7 Blakefield Drive Worsley Manchester Lancashire M28 7DW |
Director Name | Mr Stephen John Bingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2006) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 73 Broadway Worsley Manchester M28 7FA |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Williams-Denton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 October 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | greystonefs.co.uk |
---|---|
Telephone | 0161 9277222 |
Telephone region | Manchester |
Registered Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Greystone Financial LTD 92.31% Ordinary |
---|---|
100 at £1 | Greystone Financial LTD 7.69% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £5,766,758 |
Net Worth | £1,656,853 |
Cash | £35,575 |
Current Liabilities | £1,239,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 4 April 2008 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 charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, its entire right, title and interest in and to the deposit meaning, sort code 120895, account number 06064928. see the mortgage charge document for full details. Fully Satisfied |
28 November 1994 | Delivered on: 9 December 1994 Satisfied on: 6 October 2006 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. Fully Satisfied |
7 April 1992 | Delivered on: 23 April 1992 Satisfied on: 22 September 2006 Persons entitled: R.A. Securities Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from thecompany to the chargee under the terms of a rent deposit agreement dated 7/4/92. Particulars: All the companys interest in an interest bearing account. Fully Satisfied |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 1 September 2016 (2 pages) |
1 September 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
1 September 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
1 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
1 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
21 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
21 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
20 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
11 April 2012 | Appointment of Neil Alexander as a director on 2 April 2012 (2 pages) |
11 April 2012 | Appointment of Neil Alexander as a director on 2 April 2012 (2 pages) |
11 April 2012 | Appointment of Neil Alexander as a director on 2 April 2012 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Director's details changed for Mr Neil Williams-Denton on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Director's details changed for Mr Neil Williams-Denton on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
22 September 2011 | Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
29 March 2011 | Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
4 March 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 April 2009 | Director's change of particulars / neil williams-denton / 01/11/2008 (1 page) |
23 April 2009 | Director's change of particulars / neil davidson / 01/10/2008 (1 page) |
23 April 2009 | Director's change of particulars / neil williams-denton / 01/11/2008 (1 page) |
23 April 2009 | Director's change of particulars / neil davidson / 01/10/2008 (1 page) |
23 April 2009 | Return made up to 04/02/09; full list of members (6 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (6 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 March 2008 | Return made up to 04/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (6 pages) |
21 January 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
21 January 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (26 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (26 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (10 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (10 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Resolutions
|
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 March 2006 | Full accounts made up to 30 September 2005 (23 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (23 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members
|
15 February 2006 | Return made up to 04/02/06; full list of members
|
7 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members
|
16 February 2005 | Return made up to 04/02/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (13 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (13 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (12 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (12 pages) |
15 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (11 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (11 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 04/02/01; full list of members
|
1 March 2001 | Return made up to 04/02/01; full list of members
|
25 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 February 2000 | Nc inc already adjusted 31/08/99 (1 page) |
22 February 2000 | Ad 06/09/99--------- £ si 300@1 (2 pages) |
22 February 2000 | Nc inc already adjusted 31/08/99 (1 page) |
22 February 2000 | Ad 06/09/99--------- £ si 300@1 (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
18 February 2000 | Return made up to 04/02/00; full list of members (10 pages) |
18 February 2000 | Ad 06/09/99--------- £ si 300@1 (2 pages) |
18 February 2000 | Ad 06/09/99--------- £ si 300@1 (2 pages) |
18 February 2000 | Return made up to 04/02/00; full list of members (10 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 March 1999 | Return made up to 04/02/99; full list of members
|
23 March 1999 | Return made up to 04/02/99; full list of members
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
20 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 February 1997 | Return made up to 04/02/97; no change of members (6 pages) |
4 February 1997 | Return made up to 04/02/97; no change of members (6 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
14 February 1996 | Return made up to 04/02/96; no change of members (6 pages) |
14 February 1996 | Return made up to 04/02/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
5 October 1994 | Memorandum and Articles of Association (28 pages) |
5 October 1994 | Resolutions
|
5 October 1994 | Memorandum and Articles of Association (28 pages) |
5 October 1994 | Resolutions
|
30 August 1994 | Amended full accounts made up to 30 September 1993 (12 pages) |
30 August 1994 | Amended full accounts made up to 30 September 1993 (12 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | Resolutions
|
15 March 1991 | Resolutions
|
15 March 1991 | Memorandum and Articles of Association (8 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Memorandum and Articles of Association (8 pages) |
14 March 1991 | Company name changed noteunit LIMITED\certificate issued on 15/03/91 (2 pages) |
14 March 1991 | Company name changed noteunit LIMITED\certificate issued on 15/03/91 (2 pages) |
22 February 1991 | Incorporation (14 pages) |
22 February 1991 | Incorporation (14 pages) |