Company NameGreystone Financial Services Limited
Company StatusActive
Company Number02584903
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusCurrent
Appointed05 October 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Lindens
The Beeches
Manchester
M20 2BG
Director NameSimon Ashley Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(2 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NamePhilip Anthony Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(5 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Graeme Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(5 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(13 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Horner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(21 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameChristopher Frederick Dent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWhitegates
196 Brooklands Road
Sale
Cheshire
M33 3PB
Director NameDavid William Maxwell Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressGorstage Hall Weaverham Road
Gorstage
Northwich
Cheshire
CW8 2SG
Secretary NameMr Geoffrey Smith
NationalityBritish
StatusResigned
Appointed07 March 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Keith Walton Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameRodney Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1998)
RoleExecutive Director
Correspondence Address7 Blakefield Drive
Worsley
Manchester
Lancashire
M28 7DW
Director NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA
Director NameMr Bruce James Fayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Williams-Denton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2014)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegreystonefs.co.uk
Telephone0161 9277222
Telephone regionManchester

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Greystone Financial LTD
92.31%
Ordinary
100 at £1Greystone Financial LTD
7.69%
Ordinary Non Voting

Financials

Year2014
Turnover£5,766,758
Net Worth£1,656,853
Cash£35,575
Current Liabilities£1,239,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

29 September 2006Delivered 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 2006Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (26 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (25 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 March 2018Full accounts made up to 31 December 2017 (25 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 1 September 2016 (2 pages)
1 September 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
1 September 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,300
(7 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,300
(7 pages)
1 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
1 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
21 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,300
(7 pages)
21 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,300
(7 pages)
21 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,300
(7 pages)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
19 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,300
(7 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,300
(7 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,300
(7 pages)
21 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
21 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
20 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
20 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
11 April 2012Appointment of Neil Alexander as a director on 2 April 2012 (2 pages)
11 April 2012Appointment of Neil Alexander as a director on 2 April 2012 (2 pages)
11 April 2012Appointment of Neil Alexander as a director on 2 April 2012 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Director's details changed for Mr Neil Williams-Denton on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Director's details changed for Mr Neil Williams-Denton on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
10 November 2011Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director on 1 November 2011 (2 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
22 September 2011Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page)
22 September 2011Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page)
22 September 2011Termination of appointment of Bruce James Fayle as a director on 2 September 2011 (1 page)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
29 March 2011Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
4 March 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
23 April 2009Director's change of particulars / neil williams-denton / 01/11/2008 (1 page)
23 April 2009Director's change of particulars / neil davidson / 01/10/2008 (1 page)
23 April 2009Director's change of particulars / neil williams-denton / 01/11/2008 (1 page)
23 April 2009Director's change of particulars / neil davidson / 01/10/2008 (1 page)
23 April 2009Return made up to 04/02/09; full list of members (6 pages)
23 April 2009Return made up to 04/02/09; full list of members (6 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 March 2008Return made up to 04/02/08; full list of members (6 pages)
4 March 2008Return made up to 04/02/08; full list of members (6 pages)
21 January 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
21 January 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
14 May 2007Full accounts made up to 30 September 2006 (26 pages)
14 May 2007Full accounts made up to 30 September 2006 (26 pages)
2 March 2007Return made up to 04/02/07; full list of members (10 pages)
2 March 2007Return made up to 04/02/07; full list of members (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 March 2006Full accounts made up to 30 September 2005 (23 pages)
16 March 2006Full accounts made up to 30 September 2005 (23 pages)
15 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2005Full accounts made up to 30 September 2004 (21 pages)
7 March 2005Full accounts made up to 30 September 2004 (21 pages)
16 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
9 March 2004Full accounts made up to 30 September 2003 (21 pages)
9 March 2004Full accounts made up to 30 September 2003 (21 pages)
12 February 2004Return made up to 04/02/04; full list of members (13 pages)
12 February 2004Return made up to 04/02/04; full list of members (13 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
16 April 2003Full accounts made up to 30 September 2002 (20 pages)
16 April 2003Full accounts made up to 30 September 2002 (20 pages)
31 March 2003Return made up to 04/02/03; full list of members (12 pages)
31 March 2003Return made up to 04/02/03; full list of members (12 pages)
15 March 2002Full accounts made up to 30 September 2001 (17 pages)
15 March 2002Full accounts made up to 30 September 2001 (17 pages)
5 March 2002Return made up to 04/02/02; full list of members (11 pages)
5 March 2002Return made up to 04/02/02; full list of members (11 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
1 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 January 2001Full accounts made up to 30 September 2000 (17 pages)
25 January 2001Full accounts made up to 30 September 2000 (17 pages)
1 March 2000Full accounts made up to 30 September 1999 (18 pages)
1 March 2000Full accounts made up to 30 September 1999 (18 pages)
22 February 2000Nc inc already adjusted 31/08/99 (1 page)
22 February 2000Ad 06/09/99--------- £ si 300@1 (2 pages)
22 February 2000Nc inc already adjusted 31/08/99 (1 page)
22 February 2000Ad 06/09/99--------- £ si 300@1 (2 pages)
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 2000Return made up to 04/02/00; full list of members (10 pages)
18 February 2000Ad 06/09/99--------- £ si 300@1 (2 pages)
18 February 2000Ad 06/09/99--------- £ si 300@1 (2 pages)
18 February 2000Return made up to 04/02/00; full list of members (10 pages)
24 March 1999Full accounts made up to 30 September 1998 (16 pages)
24 March 1999Full accounts made up to 30 September 1998 (16 pages)
23 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
21 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1998Full accounts made up to 30 September 1997 (15 pages)
20 January 1998Full accounts made up to 30 September 1997 (15 pages)
25 March 1997Full accounts made up to 30 September 1996 (13 pages)
25 March 1997Full accounts made up to 30 September 1996 (13 pages)
4 February 1997Return made up to 04/02/97; no change of members (6 pages)
4 February 1997Return made up to 04/02/97; no change of members (6 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
14 February 1996Return made up to 04/02/96; no change of members (6 pages)
14 February 1996Return made up to 04/02/96; no change of members (6 pages)
26 January 1996Full accounts made up to 30 September 1995 (13 pages)
26 January 1996Full accounts made up to 30 September 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
5 October 1994Memorandum and Articles of Association (28 pages)
5 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1994Memorandum and Articles of Association (28 pages)
5 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1994Amended full accounts made up to 30 September 1993 (12 pages)
30 August 1994Amended full accounts made up to 30 September 1993 (12 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1991Memorandum and Articles of Association (8 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1991Memorandum and Articles of Association (8 pages)
14 March 1991Company name changed noteunit LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed noteunit LIMITED\certificate issued on 15/03/91 (2 pages)
22 February 1991Incorporation (14 pages)
22 February 1991Incorporation (14 pages)