Holywood
County Down
BT18 0LJ
Northern Ireland
Director Name | Mr Ian McGregor Haldane |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Foxes Hollow 27b Glen Road Craigavad Holywood County Down BT18 0HB Northern Ireland |
Director Name | Mr Gareth Pinder Foster |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 93 Bramhall Avenue Bolton Lancashire BL2 4EX |
Director Name | Mr Simon Walling |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Merchanting Director |
Country of Residence | England |
Correspondence Address | Thurlow Sawmills Montford Street Salford M50 2XD |
Director Name | Mr Craig Anthony Sidlow |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurlow Sawmills Montford Street Salford M50 2XD |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Robert Ian Telfer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Blackburn Road Wheelton Chorley Lancashire PR6 8HY |
Director Name | Robert Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1997) |
Role | Works Director |
Correspondence Address | 22 Rivington Road Salford Lancashire M6 8GQ |
Director Name | Mr David Andrew Catterall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Morris Fold Barn Briars Brow Higher Wheelton PR6 8HD |
Secretary Name | Mr Andrew Spencer Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hatchery Close Appleton Thorn Warrington WA4 4TF |
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Director Name | Duncan Mark Rossall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Cottage White Coppice Heapey Chorley Lancashire PR6 9DE |
Director Name | Mr Andrew Spencer Gerrard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hatchery Close Appleton Thorn Warrington WA4 4TF |
Director Name | Mrs Carol Ann Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 17 Bridge Road Helen's Bay County Down BT19 1TW Northern Ireland |
Director Name | Paul Thomas Kavanagh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(12 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandy Lane Brinscall Chorley PR6 8SS |
Director Name | Mr Michael David Bailey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G E Robinson & Co Ltd Long Street Premier Business Park Walsall WS2 9DY |
Website | ge-robinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8720435 |
Telephone region | Manchester |
Registered Address | Thurlow Sawmills Montford Street Salford M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
800k at £0.1 | Haldane Shiells & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,701,313 |
Gross Profit | £8,671,978 |
Net Worth | £11,170,037 |
Cash | £2,522 |
Current Liabilities | £6,837,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 October 1995 | Delivered on: 25 October 1995 Satisfied on: 22 January 2008 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 January 1995 | Delivered on: 24 January 1995 Satisfied on: 26 July 2001 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from G.E. robinson & co. Limited 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. See the mortgage charge document for full details. Fully Satisfied |
6 January 1995 | Delivered on: 17 January 1995 Satisfied on: 26 July 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Gareth Pinder Foster as a director on 31 December 2022 (1 page) |
10 February 2023 | Termination of appointment of Craig Anthony Sidlow as a director on 31 December 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
22 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Carol Ann Murphy as a director on 20 July 2020 (1 page) |
3 June 2021 | Termination of appointment of Andrew Spencer Gerrard as a secretary on 30 June 2020 (1 page) |
3 June 2021 | Termination of appointment of Andrew Spencer Gerrard as a director on 30 June 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
23 March 2020 | Notification of Haldane Fisher Limited as a person with significant control on 13 December 2019 (4 pages) |
19 March 2020 | Cessation of Haldane Shiells & Company Ltd as a person with significant control on 13 December 2019 (3 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Statement by Directors (4 pages) |
18 December 2019 | Solvency Statement dated 13/12/19 (4 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
26 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Duncan Mark Rossall as a director on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Paul Thomas Kavanagh as a director on 28 February 2019 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 June 2018 | Appointment of Mr Craig Anthony Sidlow as a director on 1 April 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Paul Thomas Kavanagh on 25 November 2016 (2 pages) |
8 June 2017 | Director's details changed for Paul Thomas Kavanagh on 25 November 2016 (2 pages) |
12 January 2017 | Appointment of Mr Simon Walling as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Simon Walling as a director on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael David Bailey as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Michael David Bailey as a director on 31 December 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Michael David Bailey on 1 February 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Michael David Bailey on 1 February 2016 (2 pages) |
3 September 2015 | Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 December 2014 | Auditor's resignation (1 page) |
9 December 2014 | Auditor's resignation (1 page) |
28 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
28 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
17 June 2014 | Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 July 2013 | Registration of charge 029406920004 (13 pages) |
3 July 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 July 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 July 2013 | Registration of charge 029406920004 (13 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
20 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
20 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 June 2010 | Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Owen Haldane on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Owen Haldane on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages) |
4 January 2010 | Termination of appointment of David Catterall as a director (1 page) |
4 January 2010 | Termination of appointment of David Catterall as a director (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Director appointed mr gareth pinder foster (1 page) |
15 June 2009 | Director appointed mr gareth pinder foster (1 page) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Memorandum and Articles of Association (12 pages) |
13 March 2009 | Memorandum and Articles of Association (12 pages) |
20 February 2009 | Memorandum and Articles of Association (12 pages) |
20 February 2009 | Memorandum and Articles of Association (12 pages) |
11 February 2009 | Company name changed g e robinson and company LIMITED\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed g e robinson and company LIMITED\certificate issued on 12/02/09 (2 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
15 July 2008 | Memorandum and Articles of Association (12 pages) |
15 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
5 July 2008 | Company name changed g e robinson group LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed g e robinson group LIMITED\certificate issued on 08/07/08 (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (5 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
23 October 2006 | Auditor's resignation (1 page) |
23 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Nc dec already adjusted 02/10/06 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Nc dec already adjusted 02/10/06 (2 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Notice of assignment of name or new name to shares (1 page) |
5 October 2006 | Notice of assignment of name or new name to shares (1 page) |
19 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
29 March 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
29 March 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members
|
24 June 2005 | Return made up to 14/06/05; full list of members
|
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
9 July 2004 | £ ic 81000/80000 08/04/04 £ sr [email protected]=1000 (2 pages) |
9 July 2004 | Return made up to 14/06/04; full list of members
|
9 July 2004 | £ ic 81000/80000 08/04/04 £ sr [email protected]=1000 (2 pages) |
9 July 2004 | Return made up to 14/06/04; full list of members
|
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
16 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
16 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
3 July 2002 | Return made up to 14/06/02; full list of members
|
12 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
12 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
16 October 2001 | £ ic 280000/261000 24/07/01 £ sr [email protected]=19000 (8 pages) |
16 October 2001 | £ ic 280000/261000 24/07/01 £ sr [email protected]=19000 (8 pages) |
7 August 2001 | Nc dec already adjusted 24/07/01 (1 page) |
7 August 2001 | Nc dec already adjusted 24/07/01 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
30 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2001 | Resolutions
|
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
27 March 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
27 March 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members
|
30 June 2000 | Return made up to 20/06/00; full list of members
|
21 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
4 October 1996 | £ ic 406000/400000 01/07/96 £ sr [email protected]=6000 (1 page) |
4 October 1996 | £ ic 406000/400000 01/07/96 £ sr [email protected]=6000 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
18 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
23 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
12 July 1995 | Return made up to 20/06/95; full list of members
|
12 July 1995 | Return made up to 20/06/95; full list of members
|
5 July 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
5 July 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | New director appointed (6 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
27 January 1995 | Company name changed otteryvale trading LIMITED\certificate issued on 30/01/95 (3 pages) |
27 January 1995 | Company name changed otteryvale trading LIMITED\certificate issued on 30/01/95 (3 pages) |
18 January 1995 | £ nc 1000/406000 06/01/95 (1 page) |
18 January 1995 | Ad 06/01/95--------- premium £ si [email protected]=59966 £ ic 3/59969 (2 pages) |
18 January 1995 | Ad 06/01/95--------- premium £ si [email protected]=59966 £ ic 3/59969 (2 pages) |
18 January 1995 | £ nc 1000/406000 06/01/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
9 December 1994 | Ad 23/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 December 1994 | Ad 23/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 1994 | Incorporation (13 pages) |
20 June 1994 | Incorporation (13 pages) |