Middleton
Manchester
M24 4DP
Director Name | Mr Jeffrey Mark Nodland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Management |
Country of Residence | United States |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Ms Elizabeth McMeikan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Regi Aalstad |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 14 March 2022(29 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mark William Strickland |
---|---|
Status | Current |
Appointed | 23 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Rue Moulin Masure 6 B-7730 Estaimpuis HP10 8HA |
Director Name | Adrian Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Lindisfarne Road Wimbledon London |
Secretary Name | Terence John Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1997) |
Role | Planning Dir |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Andrew John Butler |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2001) |
Role | Non-Executive Dir |
Correspondence Address | Seehaldenstrasse 25 8802 Kilchberg Switzerland |
Director Name | John Philip Budsworth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2000) |
Role | Chemical Engineer |
Correspondence Address | High Jays Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Hall Road Whitefield Manchester M45 7QW |
Secretary Name | Miles William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 Grafton Place Standon Hertfordshire SG11 1LT |
Director Name | Christine Anne Bogdanowicz Bindert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian Polish |
Status | Resigned |
Appointed | 01 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 28th Floor Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Secretary Name | Mr Robert James Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28th Floor Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Ian Roderick Johnson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Bramleys Bournes Green Stroud Gloucestershire GL6 7NL Wales |
Director Name | Mr Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McBride Plc Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Christopher Derek Bull |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McBride Plc Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | McBride Plc Middleton Way Middleton Manchester M24 4DP |
Director Name | Jeffrey Carr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Stephen John Hannam |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Rik De Vos |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Carol Williams |
---|---|
Status | Resigned |
Appointed | 15 January 2018(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Igor Tadeusz Kuzniar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swiss,Polish |
Status | Resigned |
Appointed | 03 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2023) |
Role | Asset Manager |
Country of Residence | Switzerland |
Correspondence Address | 12 Baarerstrasse 6300 Zug Switzerland |
Director Name | Mr Ludwig Leo Emiel De Mot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2019(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Glenda Anne Macgeekie |
---|---|
Status | Resigned |
Appointed | 09 January 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
35.1m at £ | Bank Of New York (Nominees) LTD 0.00% Ordinary |
10.9m at £ | Bank Of New York (Nominees) Limited A/c 104022 0.00% Ordinary |
12m at £ | Chase Nominees Limited A/c Cmbl 0.00% Ordinary |
16.3m at £ | Kas Nominees Limited A/c 28983223 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £704,200,000 |
Gross Profit | £243,700,000 |
Net Worth | £37,200,000 |
Cash | £23,300,000 |
Current Liabilities | £218,000,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
25 November 2022 | Delivered on: 6 December 2022 Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent Classification: A registered charge Outstanding |
---|---|
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent Classification: A registered charge Outstanding |
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent Classification: A registered charge Outstanding |
28 May 1993 | Delivered on: 14 June 1993 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and/or the security documents (as defined). 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 |
19 December 2017 | Statement of capital on 1 December 2017
|
---|---|
19 December 2017 | Statement of capital on 26 May 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
17 November 2017 | Group of companies' accounts made up to 30 June 2017 (128 pages) |
8 November 2017 | Resolutions
|
14 September 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
28 April 2017 | Statement of capital on 25 November 2016
|
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
24 January 2017 | Statement of capital on 25 November 2016
|
11 November 2016 | Resolutions
|
6 November 2016 | Group of companies' accounts made up to 30 June 2016 (124 pages) |
1 July 2016 | Termination of appointment of Iain John Grant Napier as a director on 1 July 2016 (1 page) |
5 May 2016 | Appointment of Mr John Coleman as a director on 22 April 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Carole Ann Barnet on 7 April 2015 (1 page) |
22 March 2016 | Director's details changed for Rik De Vos on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 March 2016 no member list Statement of capital on 2016-03-22
|
6 January 2016 | Statement of capital on 27 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
5 November 2015 | Group of companies' accounts made up to 30 June 2015 (124 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
15 April 2015 | Director's details changed for Rik De Vos on 13 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 11 March 2015 no member list Statement of capital on 2015-03-12
|
10 March 2015 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavillions Bridgwater Road Bristol BS99 7NH to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
9 March 2015 | Appointment of Rik De Vos as a director on 2 February 2015 (3 pages) |
9 March 2015 | Appointment of Rik De Vos as a director on 2 February 2015 (3 pages) |
23 January 2015 | Appointment of Christopher Ian Charles Smith as a director on 7 January 2015 (3 pages) |
23 January 2015 | Appointment of Christopher Ian Charles Smith as a director on 7 January 2015 (3 pages) |
18 December 2014 | Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page) |
16 December 2014 | Statement of capital on 28 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 October 2014 | Group of companies' accounts made up to 30 June 2014 (134 pages) |
28 October 2014 | Resolutions
|
4 August 2014 | Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page) |
16 June 2014 | Statement of capital on 30 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 March 2014 | Annual return made up to 11 March 2014 no member list (9 pages) |
12 February 2014 | Director's details changed for Iain John Grant Napier on 12 February 2014 (2 pages) |
9 December 2013 | Statement of capital on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
31 October 2013 | Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Richard James Armitage on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Stephen John Hannam on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Fifth Floor East 40 Bernard Street London WC1N 1LE England on 25 October 2013 (1 page) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Group of companies' accounts made up to 30 June 2013 (141 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
15 October 2013 | Termination of appointment of Robert Lee as a director (1 page) |
14 June 2013 | Director's details changed for Mr Neil Simon Harrington on 13 June 2013 (2 pages) |
13 June 2013 | Statement of capital on 31 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
8 April 2013 | Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Stephen John Hannam on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Robert Anthony Lee on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Robert Anthony Lee on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Stephen John Hannam on 8 April 2013 (2 pages) |
14 March 2013 | Annual return made up to 11 March 2013 no member list (11 pages) |
13 February 2013 | Appointment of Mr Stephen John Hannam as a director (3 pages) |
29 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
14 November 2012 | Sale or transfer of treasury shares. Treasury capital:
|
14 November 2012 | Sale or transfer of treasury shares. Treasury capital:
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Group of companies' accounts made up to 30 June 2012 (136 pages) |
22 October 2012 | Resolutions
|
3 October 2012 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2012 | Sale or transfer of treasury shares. Treasury capital:
|
4 September 2012 | Sale or transfer of treasury shares. Treasury capital:
|
4 September 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 July 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 July 2012 | Sale or transfer of treasury shares. Treasury capital:
|
27 June 2012 | Sale or transfer of treasury shares. Treasury capital:
|
27 June 2012 | Sale or transfer of treasury shares. Treasury capital:
|
7 June 2012 | Statement of capital on 25 May 2012
|
7 June 2012 | Sale or transfer of treasury shares. Treasury capital:
|
7 June 2012 | Sale or transfer of treasury shares. Treasury capital:
|
29 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
29 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
28 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
18 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
18 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
10 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
19 March 2012 | Annual return made up to 11 March 2012 no member list (18 pages) |
20 January 2012 | Appointment of Neil Simon Harrington as a director (3 pages) |
11 January 2012 | Auditor's resignation (2 pages) |
11 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Termination of appointment of Christine Bogdanowicz Bindert as a director (1 page) |
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2011 | Statement of capital on 26 May 2011
|
6 December 2011 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
6 December 2011 | Statement of capital on 25 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
10 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2011 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2011 | Sale or transfer of treasury shares. Treasury capital:
|
28 October 2011 | Group of companies' accounts made up to 30 June 2011 (137 pages) |
28 October 2011 | Resolutions
|
26 October 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
26 October 2011 | Termination of appointment of Colin Smith as a director (1 page) |
13 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
5 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 August 2011 | Appointment of Mrs Sandra Turner as a director (3 pages) |
1 August 2011 | Sale or transfer of treasury shares. Treasury capital:
|
1 August 2011 | Sale or transfer of treasury shares. Treasury capital:
|
14 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
6 June 2011 | Sale or transfer of treasury shares. Treasury capital:
|
6 June 2011 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
4 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
4 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
4 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (44 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Memorandum and Articles of Association (59 pages) |
25 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
25 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
15 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
15 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2011 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2011 | Sale or transfer of treasury shares. Treasury capital:
|
16 February 2011 | Appointment of Jeffrey Carr as a director (3 pages) |
3 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Group of companies' accounts made up to 30 June 2010 (123 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
14 October 2010 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2010 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2010 | Termination of appointment of Robert Beveridge as a secretary (1 page) |
6 October 2010 | Appointment of Carole Ann Barnet as a secretary (3 pages) |
2 August 2010 | Director's details changed for Christine Anne Bogdanowicz Bindert on 30 July 2010 (2 pages) |
12 May 2010 | Appointment of Christopher Derek Bull as a director (6 pages) |
6 May 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (26 pages) |
12 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2010 | Sale or transfer of treasury shares. Treasury capital:
|
4 January 2010 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2009 | Appointment of Richard James Armitage as a director (3 pages) |
24 November 2009 | Secretary's details changed for Robert James Beveridge on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Christine Anne Bogdanowicz Bindert on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Colin Deverell Smith on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robert James Beveridge on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Robert Anthony Lee on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert Anthony Lee on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Christine Anne Bogdanowicz Bindert on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Colin Deverell Smith on 1 October 2009 (2 pages) |
23 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
23 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
2 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
29 October 2009 | Group of companies' accounts made up to 30 June 2009 (98 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
5 May 2009 | Appointment terminated director ian johnson (1 page) |
6 April 2009 | Return made up to 11/03/09; full list of members (12 pages) |
20 November 2008 | Appointment terminated director henri talerman (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Group of companies' accounts made up to 30 June 2008 (95 pages) |
27 August 2008 | Director appointed ian roderick johnson (3 pages) |
30 May 2008 | Appointment terminated director robert beveridge (1 page) |
23 April 2008 | Return made up to 11/03/08; bulk list available separately (8 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from mcbride house penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
7 February 2008 | Ad 30/01/08--------- £ si [email protected]=2231 £ ic 18101790/18104021 (2 pages) |
27 November 2007 | Ad 31/10/07--------- £ si [email protected]=446 £ ic 18098667/18099113 (2 pages) |
27 November 2007 | Ad 07/11/07--------- £ si [email protected]=2677 £ ic 18099113/18101790 (2 pages) |
13 November 2007 | Group of companies' accounts made up to 30 June 2007 (88 pages) |
13 November 2007 | 11/10/07 £ ti [email protected]=183500 (2 pages) |
13 November 2007 | 19/10/07 £ ti [email protected]=15000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (48 pages) |
5 November 2007 | Ad 24/10/07--------- £ si [email protected]=1487 £ ic 18097180/18098667 (2 pages) |
30 October 2007 | 28/09/07 £ ti [email protected]=25000 (2 pages) |
30 October 2007 | 03/10/07 £ ti [email protected]=25000 (1 page) |
19 October 2007 | Ad 26/09/07--------- £ si [email protected]=743 £ ic 18094429/18095172 (2 pages) |
19 October 2007 | Ad 03/10/07--------- £ si [email protected]=1785 £ ic 18095172/18096957 (2 pages) |
19 October 2007 | Ad 10/10/07--------- £ si [email protected]=223 £ ic 18096957/18097180 (2 pages) |
19 October 2007 | Ad 19/09/07--------- £ si [email protected]=297 £ ic 18094132/18094429 (2 pages) |
2 October 2007 | Ad 05/09/07--------- £ si [email protected]=14206 £ ic 18079926/18094132 (2 pages) |
2 October 2007 | Ad 12/09/07--------- £ si [email protected]=6545 £ ic 18073381/18079926 (2 pages) |
10 September 2007 | Ad 22/08/07--------- £ si [email protected]=4462 £ ic 18068919/18073381 (2 pages) |
29 August 2007 | Ad 15/08/07--------- £ si [email protected]=6947 £ ic 18061972/18068919 (2 pages) |
29 August 2007 | Ad 08/08/07--------- £ si [email protected]=23504 £ ic 18038468/18061972 (3 pages) |
29 August 2007 | Ad 01/08/07--------- £ si [email protected]=269507 £ ic 17768961/18038468 (7 pages) |
31 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
29 March 2007 | Ad 20/03/07--------- £ si [email protected]=3156 £ ic 17765805/17768961 (2 pages) |
26 March 2007 | Return made up to 11/03/07; bulk list available separately (8 pages) |
13 February 2007 | Ad 04/01/07--------- £ si [email protected]=1121 £ ic 17764684/17765805 (2 pages) |
30 November 2006 | Ad 21/11/06--------- £ si [email protected]=1194 £ ic 17763490/17764684 (2 pages) |
17 November 2006 | Group of companies' accounts made up to 30 June 2006 (79 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
19 October 2006 | Ad 03/10/06--------- £ si [email protected]=585 £ ic 17762905/17763490 (2 pages) |
28 September 2006 | Ad 05/09/06--------- £ si [email protected]=229 £ ic 17762676/17762905 (2 pages) |
17 August 2006 | 26/06/06 £ ti [email protected]=15000 (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | 14/06/06 £ ti [email protected]=10000 (2 pages) |
1 August 2006 | 19/06/06 £ ti [email protected]=25000 (2 pages) |
1 August 2006 | 16/06/06 £ ti [email protected]=5000 (2 pages) |
28 July 2006 | Ad 18/07/06--------- £ si [email protected]=768 £ ic 17761908/17762676 (2 pages) |
25 May 2006 | Ad 15/05/06--------- £ si [email protected]=429 £ ic 17761479/17761908 (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (3 pages) |
4 April 2006 | Return made up to 11/03/06; bulk list available separately (7 pages) |
13 March 2006 | Location of register of members (non legible) (1 page) |
13 March 2006 | Location of register of members (non legible) (1 page) |
8 March 2006 | £ ic 17761477/17741477 22/02/06 £ sr [email protected]=20000 (1 page) |
1 February 2006 | Ad 11/01/06--------- £ si [email protected]=181 £ ic 17761218/17761399 (2 pages) |
10 January 2006 | 02/12/05 £ ti [email protected]=20000 (2 pages) |
15 December 2005 | 06/12/05 £ tr [email protected]=2135 (2 pages) |
29 November 2005 | £ ic 17781218/17761218 04/11/05 £ sr [email protected]=20000 (1 page) |
24 November 2005 | Location of register of directors' interests (1 page) |
24 November 2005 | 07/11/05 £ tr [email protected]=342 (2 pages) |
24 November 2005 | Group of companies' accounts made up to 30 June 2005 (48 pages) |
23 November 2005 | Memorandum and Articles of Association (49 pages) |
22 November 2005 | Resolutions
|
16 November 2005 | £ ic 17806218/17781218 20/10/05 £ sr [email protected]=25000 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
14 November 2005 | Ad 31/10/05--------- £ si [email protected]=904 £ ic 17805314/17806218 (2 pages) |
13 October 2005 | £ ic 17825314/17805314 15/09/05 £ sr [email protected]=20000 (1 page) |
28 September 2005 | 19/09/05 £ tr [email protected]=1281 (2 pages) |
15 September 2005 | 30/08/05 £ tr [email protected]=2818 (1 page) |
5 September 2005 | 22/08/05 £ tr [email protected]=10793 (1 page) |
2 September 2005 | Ad 22/08/05--------- £ si [email protected]=333 £ ic 17824981/17825314 (2 pages) |
12 August 2005 | 01/08/05 £ tr [email protected]=127847 (2 pages) |
11 August 2005 | Ad 28/07/05--------- £ si [email protected]=832 £ ic 17824149/17824981 (2 pages) |
28 July 2005 | Director resigned (1 page) |
21 July 2005 | £ ic 17874149/17824149 05/07/05 £ sr [email protected]=50000 (1 page) |
13 July 2005 | 28/06/05 £ ti [email protected]=25000 (2 pages) |
7 July 2005 | 20/06/05 £ ti [email protected]=25000 (2 pages) |
28 June 2005 | £ ic 17884149/17874149 07/06/05 £ sr [email protected]=10000 (1 page) |
2 June 2005 | £ ic 17909149/17884149 20/05/05 £ sr [email protected]=25000 (1 page) |
31 May 2005 | £ ic 17929149/17909149 10/05/05 £ sr [email protected]=20000 (1 page) |
25 May 2005 | £ ic 17954149/17929149 05/05/05 £ sr [email protected]=25000 (1 page) |
18 May 2005 | £ ic 17974149/17954149 20/04/05 £ sr [email protected]=20000 (1 page) |
11 May 2005 | £ ic 18124149/17974149 07/04/05 £ sr [email protected]=150000 (1 page) |
20 April 2005 | 02/03/05 £ ti [email protected]=12500 (1 page) |
20 April 2005 | 04/03/05 £ ti [email protected]=20000 (1 page) |
20 April 2005 | 25/02/05 £ ti [email protected]=20000 (1 page) |
20 April 2005 | 14/03/05 £ ti [email protected]=50000 (1 page) |
11 April 2005 | Ad 04/04/05--------- £ si [email protected]=491978 £ ic 17632171/18124149 (5 pages) |
1 April 2005 | Return made up to 11/03/05; bulk list available separately (8 pages) |
10 March 2005 | £ ic 17637164/17617164 24/02/05 £ sr [email protected]=20000 (1 page) |
2 March 2005 | £ ic 17647164/17637164 18/02/05 £ sr [email protected]=10000 (1 page) |
21 February 2005 | Ad 09/02/05--------- £ si [email protected]=650 £ ic 17646514/17647164 (2 pages) |
9 February 2005 | £ ic 17656514/17646514 06/12/04 £ sr [email protected]=10000 (1 page) |
9 February 2005 | Ad 28/01/05--------- £ si [email protected]=690 £ ic 17655824/17656514 (2 pages) |
25 January 2005 | Ad 14/01/05--------- £ si [email protected]=3898 £ ic 17651926/17655824 (2 pages) |
10 January 2005 | £ ic 17661926/17651926 14/12/04 £ sr [email protected]=10000 (1 page) |
23 December 2004 | Ad 07/12/04--------- £ si [email protected]=66 £ ic 17661860/17661926 (2 pages) |
8 December 2004 | £ ic 17671860/17661860 23/11/04 £ sr [email protected]=10000 (1 page) |
6 December 2004 | Ad 18/11/04--------- £ si [email protected]=128 £ ic 17671732/17671860 (2 pages) |
23 November 2004 | £ ic 17681732/17671732 09/11/04 £ sr [email protected]=10000 (1 page) |
17 November 2004 | £ ic 17710938/17690938 21/09/04 £ sr [email protected]=20000 (1 page) |
17 November 2004 | £ ic 17690938/17680938 17/09/04 £ sr [email protected]=10000 (1 page) |
17 November 2004 | Ad 02/11/04--------- £ si [email protected]=794 £ ic 17680938/17681732 (2 pages) |
15 November 2004 | Group of companies' accounts made up to 30 June 2004 (63 pages) |
10 November 2004 | Resolutions
|
4 November 2004 | £ sr [email protected] 18/01/04 (1 page) |
26 October 2004 | £ ic 17739984/17724984 06/10/04 £ sr [email protected]=15000 (1 page) |
26 October 2004 | £ ic 17724984/17709984 12/10/04 £ sr [email protected]=15000 (1 page) |
26 October 2004 | Ad 19/10/04--------- £ si [email protected]=954 £ ic 17709984/17710938 (2 pages) |
21 October 2004 | £ ic 17769984/17759984 17/09/04 £ sr [email protected]=10000 (1 page) |
21 October 2004 | £ ic 17759984/17739984 21/09/04 £ sr [email protected]=20000 (1 page) |
12 October 2004 | £ ic 17784984/17769984 29/09/04 £ sr [email protected]=15000 (1 page) |
7 October 2004 | Ad 20/09/04--------- £ si [email protected]=1744 £ ic 17783240/17784984 (2 pages) |
22 September 2004 | Ad 27/08/04--------- £ si [email protected]=2022 £ ic 17781218/17783240 (3 pages) |
2 August 2004 | Ad 23/07/04--------- £ si [email protected]=274 £ ic 17780944/17781218 (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Ad 27/05/04--------- £ si [email protected]=216 £ ic 17780728/17780944 (2 pages) |
14 May 2004 | Ad 05/05/04--------- £ si [email protected]=16346 £ ic 17764382/17780728 (2 pages) |
8 April 2004 | Ad 26/03/04--------- £ si [email protected]=216 £ ic 17764166/17764382 (2 pages) |
30 March 2004 | Return made up to 11/03/04; bulk list available separately (8 pages) |
5 December 2003 | Ad 04/11/03--------- £ si [email protected]=247 £ ic 17763919/17764166 (2 pages) |
25 November 2003 | Group of companies' accounts made up to 30 June 2003 (62 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 11/03/03; bulk list available separately (7 pages) |
12 December 2002 | Group of companies' accounts made up to 30 June 2002 (61 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
2 May 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 11/03/02; bulk list available separately (6 pages) |
11 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Group of companies' accounts made up to 30 June 2001 (50 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 11/03/01; bulk list available separately (8 pages) |
8 March 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Full group accounts made up to 30 June 2000 (52 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (41 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
4 December 2000 | Director resigned (1 page) |
12 May 2000 | Interim accounts made up to 31 December 1999 (11 pages) |
30 March 2000 | Return made up to 11/03/00; bulk list available separately (10 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
8 December 1999 | Full group accounts made up to 30 June 1999 (56 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
8 July 1999 | Ad 30/06/99--------- £ si [email protected]=6793 £ ic 17757126/17763919 (2 pages) |
6 July 1999 | Director resigned (1 page) |
20 April 1999 | Interim accounts made up to 31 December 1998 (10 pages) |
25 March 1999 | Return made up to 11/03/99; bulk list available separately (11 pages) |
4 November 1998 | Ad 19/10/98--------- £ si [email protected]=123077 £ ic 17634143/17757220 (2 pages) |
4 November 1998 | Ad 20/10/98--------- £ si [email protected]=74930 £ ic 17559213/17634143 (4 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Full group accounts made up to 30 June 1998 (44 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Statement of affairs (80 pages) |
5 October 1998 | Ad 23/09/98--------- £ si [email protected]=31395 £ ic 17527818/17559213 (2 pages) |
5 October 1998 | Ad 23/09/98--------- £ si [email protected]=18837 £ ic 17508981/17527818 (2 pages) |
28 May 1998 | Ad 18/05/98--------- £ si [email protected]=89 £ ic 17508892/17508981 (2 pages) |
10 May 1998 | Interim accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Ad 01/04/98--------- £ si 105@1=105 £ ic 17508787/17508892 (2 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
14 April 1998 | Return made up to 11/03/98; bulk list available separately (11 pages) |
18 December 1997 | Memorandum and Articles of Association (49 pages) |
7 November 1997 | Full group accounts made up to 30 June 1997 (48 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
6 May 1997 | Interim accounts made up to 31 March 1997 (10 pages) |
7 April 1997 | Director's particulars changed (1 page) |
27 March 1997 | Return made up to 11/03/97; bulk list available separately (11 pages) |
20 December 1996 | New director appointed (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
3 November 1996 | Full group accounts made up to 30 June 1996 (51 pages) |
1 November 1996 | Interim accounts made up to 25 October 1996 (10 pages) |
7 October 1996 | Amending auds resignation letter (1 page) |
4 October 1996 | Resolutions
|
25 September 1996 | Auditor's resignation (1 page) |
10 June 1996 | Ad 22/05/96--------- £ si [email protected]=8787 £ ic 28564998/28573785 (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 5TH floor 5 lower belgrave street london SW1W 0NR (1 page) |
25 April 1996 | Interim accounts made up to 31 March 1996 (13 pages) |
3 April 1996 | Return made up to 11/03/96; bulk list available separately (18 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
20 November 1995 | Full group accounts made up to 30 June 1995 (44 pages) |
6 November 1995 | Resolutions
|
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=322195 £ ic 19695992/20018187 (10 pages) |
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=14886 £ ic 11443999/11458885 (2 pages) |
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=8203141 £ ic 11458885/19662026 (24 pages) |
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=32466 £ ic 19663526/19695992 (24 pages) |
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=1500 £ ic 19662026/19663526 (2 pages) |
10 August 1995 | Ad 13/07/95--------- £ si [email protected]=8546811 £ ic 20018187/28564998 (4 pages) |
26 July 1995 | Nc inc already adjusted 12/06/95 (1 page) |
26 July 1995 | Conve 13/07/95 (1 page) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Listing of particulars (4 pages) |
10 July 1995 | Location of register of members (non legible) (1 page) |
29 June 1995 | Listing of particulars (104 pages) |
22 June 1995 | Memorandum and Articles of Association (78 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
15 June 1995 | New director appointed (4 pages) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | New director appointed (4 pages) |
15 June 1995 | Director resigned (6 pages) |
15 June 1995 | New director appointed (4 pages) |
15 June 1995 | New director appointed (4 pages) |
8 June 1995 | Resolutions
|
18 May 1995 | Declaration on reregistration from private to PLC (1 page) |
18 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 1995 | Re-registration of Memorandum and Articles (52 pages) |
18 May 1995 | Application for reregistration from private to PLC (1 page) |
27 March 1995 | Return made up to 11/03/95; no change of members (20 pages) |
10 January 1995 | Full group accounts made up to 30 June 1994 (35 pages) |
22 November 1994 | Memorandum and Articles of Association (39 pages) |
22 November 1994 | Resolutions
|
23 August 1994 | Resolutions
|
23 August 1994 | Memorandum and Articles of Association (40 pages) |
7 June 1994 | Company name changed templeco sixteen LIMITED\certificate issued on 08/06/94 (4 pages) |
11 April 1994 | Return made up to 11/03/94; full list of members
|
24 March 1994 | Memorandum and Articles of Association (38 pages) |
7 January 1994 | Resolutions
|
9 July 1993 | Memorandum and Articles of Association (38 pages) |
9 July 1993 | Resolutions
|
16 June 1993 | Memorandum and Articles of Association (50 pages) |
11 March 1993 | Incorporation (21 pages) |