Warninglid
West Sussex
RH17 5TR
Director Name | Dominic Greenhow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 3 Seymour Court 29 Avenue Road Highgate London N6 5DT |
Director Name | Fiona Downes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 06 October 1997) |
Role | Chartered Secretary |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Director Name | Mr Andrew Michael Zielinski |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyndgates 47 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Bernard Cohen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 1998) |
Role | Accountant |
Correspondence Address | 55 Ronalds Road London N5 1XF |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1997) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | John Mitchell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 17 West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(16 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(1 week after company formation) |
Appointment Duration | 4 days (resigned 07 July 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(1 week after company formation) |
Appointment Duration | 4 days (resigned 07 July 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(1 week after company formation) |
Appointment Duration | 4 days (resigned 07 July 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(1 week after company formation) |
Appointment Duration | 4 days (resigned 07 July 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2002 | Delivered on: 24 April 2002 Satisfied on: 23 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge over all assets and undertakings of the company; see form 395 for details. Fully Satisfied |
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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 |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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 |
3 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
7 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (9 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 July 2014 | Registration of charge 033924870005 (85 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (10 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
8 October 2012 | Auditors resignation (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Resolutions
|
8 February 2012 | Termination of appointment of John Fry as a director (1 page) |
4 July 2011 | Full accounts made up to 1 January 2011 (11 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (11 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
3 June 2010 | Full accounts made up to 2 January 2010 (11 pages) |
3 June 2010 | Full accounts made up to 2 January 2010 (11 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
16 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
16 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
27 March 2003 | Company name changed regional independent newspapers LIMITED\certificate issued on 27/03/03 (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members
|
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
24 April 2002 | Particulars of mortgage/charge (9 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
20 January 2000 | New director appointed (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
6 August 1998 | Company name changed upn holdings LIMITED\certificate issued on 06/08/98 (2 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
22 May 1998 | New director appointed (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 168 wellington stret leeds LS1 1RF (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Resolutions
|
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
3 March 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (4 pages) |
6 February 1998 | New director appointed (4 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: ludgate house 245 blackfriars road london SE1 9UH (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (12 pages) |
18 July 1997 | New director appointed (12 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Ad 14/07/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 100 new bridge street london EC4V 6JA (1 page) |
15 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 1000/10000 04/07/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Registered office changed on 15/07/97 from: 83 leonard street london EC2A 4QS (1 page) |
15 July 1997 | Memorandum and Articles of Association (37 pages) |
4 July 1997 | Company name changed astralcube LIMITED\certificate issued on 04/07/97 (2 pages) |
26 June 1997 | Incorporation (9 pages) |