High Lane
Stockport
SK6 8JQ
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Iain Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Secretary Name | Susan Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 79 Sandown Road Hazel Grove Stockport Cheshire SK7 4RT |
Secretary Name | Jane Elizabeth Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2000) |
Role | Insurance Company Supervisor |
Correspondence Address | 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Director Name | Mr David Ian Abbott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 19 years (resigned 10 October 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cold Harbour Farm House Platts Lane Hatton Heath Chester CH3 9AN Wales |
Director Name | Jane Elizabeth Abbott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | Claims Supervor |
Correspondence Address | 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Director Name | Janet Bramwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | Secretary/Admin |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Director Name | Mr David Jason Riley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merepool Close Marple Stockport SK6 6JR |
Director Name | Mr Mark Jonathan Rogers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 February 2019) |
Role | Ins Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Torkington Manor Torkington Road Hazel Grove Stockport Cheshire SK7 6PR |
Secretary Name | Mr David Ian Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Harbour Farm House Platts Lane Hatton Heath Chester CH3 9AN Wales |
Secretary Name | Mr Iain Duncan Bramwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Director Name | Mr Ray Paul Ryan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abbott-bramwell.net |
---|
Registered Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | A. & B. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £755,790 |
Cash | £655,587 |
Current Liabilities | £911,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Ares Management Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
9 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 July 2011 | Delivered on: 30 July 2011 Satisfied on: 6 October 2015 Persons entitled: Macquarie Bank Limited 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
27 April 2004 | Delivered on: 28 April 2004 Satisfied on: 21 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1995 | Delivered on: 2 June 1995 Satisfied on: 27 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2021 | Registration of charge 029291430006, created on 26 February 2021 (62 pages) |
---|---|
12 November 2020 | Second filing of Confirmation Statement dated 16 May 2020 (9 pages) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates
|
3 January 2020 | Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Cessation of A & B Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 February 2019 | Resolutions
|
13 February 2019 | Termination of appointment of Ray Paul Ryan as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Iain Duncan Bramwell as a secretary on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page) |
13 February 2019 | Registration of charge 029291430005, created on 11 February 2019 (21 pages) |
31 January 2019 | Withdrawal of a person with significant control statement on 31 January 2019 (2 pages) |
31 January 2019 | Notification of A & B Holdings Limited as a person with significant control on 31 January 2019 (1 page) |
24 January 2019 | Satisfaction of charge 029291430004 in full (1 page) |
23 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 May 2017 | 16/05/17 Statement of Capital gbp 1000 (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 November 2016 | Appointment of Mr Ray Paul Ryan as a director on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Ray Paul Ryan as a director on 31 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 October 2015 | Satisfaction of charge 3 in full (4 pages) |
6 October 2015 | Satisfaction of charge 3 in full (4 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 July 2015 | Registration of charge 029291430004, created on 22 July 2015 (5 pages) |
27 July 2015 | Registration of charge 029291430004, created on 22 July 2015 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 October 2014 | Termination of appointment of David Ian Abbott as a secretary on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Abbott as a secretary on 10 October 2014 (1 page) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 May 2013 | Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Ian Abbott on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Jason Riley on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Ian Abbott on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Jason Riley on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Jason Riley on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Ian Abbott on 1 January 2010 (2 pages) |
21 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
21 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
8 December 2009 | Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
18 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
7 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
7 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
1 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
26 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
9 June 2006 | Return made up to 16/05/06; full list of members
|
9 June 2006 | Return made up to 16/05/06; full list of members
|
22 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members
|
14 June 2005 | Return made up to 16/05/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page) |
1 June 2003 | Return made up to 16/05/03; full list of members
|
1 June 2003 | Return made up to 16/05/03; full list of members
|
6 March 2003 | Amended accounts made up to 31 July 2002 (10 pages) |
6 March 2003 | Amended accounts made up to 31 July 2002 (10 pages) |
27 February 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
27 February 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members
|
29 May 2002 | Return made up to 16/05/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
24 December 2001 | £ ic 1100/1000 31/07/01 £ sr 100@1=100 (1 page) |
24 December 2001 | £ ic 1100/1000 31/07/01 £ sr 100@1=100 (1 page) |
4 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
16 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
16 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
19 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (16 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (16 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members
|
15 May 1997 | Return made up to 16/05/97; no change of members
|
24 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
8 May 1996 | Return made up to 16/05/96; full list of members
|
8 May 1996 | Return made up to 16/05/96; full list of members
|
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 1000/1100 26/03/96 (1 page) |
9 April 1996 | Ad 26/03/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 April 1996 | £ nc 1000/1100 26/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Ad 26/03/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 April 1996 | Resolutions
|
7 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1994 | Memorandum and Articles of Association (15 pages) |
9 August 1994 | Memorandum and Articles of Association (15 pages) |
5 August 1994 | Company name changed bestsport LIMITED\certificate issued on 08/08/94 (2 pages) |
5 August 1994 | Company name changed bestsport LIMITED\certificate issued on 08/08/94 (2 pages) |
16 May 1994 | Incorporation (9 pages) |
16 May 1994 | Incorporation (9 pages) |