40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Christian Henry Wells |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Michael Rodney Grimsted |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Managing Agent |
Correspondence Address | 8 Belmont Drive Failand Bristol Avon BS8 3UT |
Director Name | Mr Julian Stanley Sheppard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Communications Director |
Correspondence Address | Hawthorns Topwood Holcombe Somerset BA3 5EZ |
Director Name | Donnette Pauline Pearce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 43 Wheelers Road Midsomer Norton Bath Avon BA3 2BT |
Secretary Name | John Edward Osborne Bufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Wheelers Road Midsomer Norton Bath Avon BA3 2BT |
Director Name | Mr John McGlone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Chapel House Shoscombe Bath BA2 8LS |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Keith David Nelson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Michael William Mustard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | nbrown.co.uk |
---|---|
Telephone | 0161 2382000 |
Telephone region | Manchester |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
44k at £1 | N Brown Group PLC 88.00% Ordinary B |
---|---|
3.5k at £1 | N Brown Group PLC 7.00% Ordinary A |
1.3k at £1 | James Gannaway 2.50% Ordinary A |
1.3k at £1 | Sean Duffin 2.50% Ordinary A |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
23 November 1999 | Delivered on: 3 December 1999 Persons entitled: N Brown Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to any loan document (as defined) and/or the debenture. 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. Outstanding |
---|
29 June 2023 | Accounts for a dormant company made up to 4 March 2023 (4 pages) |
---|---|
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 26 February 2022 (4 pages) |
24 October 2022 | Termination of appointment of Michael William Mustard as a director on 15 August 2022 (1 page) |
24 October 2022 | Appointment of Mr Christian Henry Wells as a director on 15 August 2022 (2 pages) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Keith David Nelson as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Michael William Mustard as a director on 31 May 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
20 January 2021 | Termination of appointment of Ian Carr as a director on 28 January 2018 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Mr Keith David Nelson as a director on 28 June 2020 (2 pages) |
16 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 July 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
9 April 2009 | Return made up to 03/03/09; no change of members (10 pages) |
9 April 2009 | Return made up to 03/03/09; no change of members (10 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
7 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (8 pages) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (8 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (8 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (8 pages) |
31 March 2005 | Return made up to 03/03/05; no change of members (6 pages) |
31 March 2005 | Return made up to 03/03/05; no change of members (6 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (14 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (14 pages) |
21 April 2004 | Return made up to 03/03/04; no change of members (6 pages) |
21 April 2004 | Return made up to 03/03/04; no change of members (6 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
31 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (15 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (16 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (16 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (16 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
18 April 2002 | Registered office changed on 18/04/02 from: communications house 35 old mills paulton, bristol avon BS39 7SU (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: communications house 35 old mills paulton, bristol avon BS39 7SU (1 page) |
9 April 2002 | Return made up to 03/03/02; full list of members
|
9 April 2002 | Return made up to 03/03/02; full list of members
|
3 April 2002 | Conve 26/03/02 (1 page) |
3 April 2002 | Conve 26/03/02 (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
26 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (10 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (10 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
10 May 2000 | Conve 19/04/00 (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Conve 19/04/00 (1 page) |
10 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 03/03/00; full list of members
|
17 April 2000 | Return made up to 03/03/00; full list of members
|
24 December 1999 | Registered office changed on 24/12/99 from: 124 high street midsomer norton bath BA3 2DA (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 124 high street midsomer norton bath BA3 2DA (1 page) |
21 December 1999 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
21 December 1999 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
3 December 1999 | Particulars of mortgage/charge (15 pages) |
3 December 1999 | Particulars of mortgage/charge (15 pages) |
9 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 November 1999 | Re-registration of Memorandum and Articles (6 pages) |
9 November 1999 | Re-registration of Memorandum and Articles (6 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 November 1999 | Application for reregistration from PLC to private (1 page) |
9 November 1999 | Application for reregistration from PLC to private (1 page) |
9 November 1999 | Resolutions
|
27 September 1999 | Ad 31/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Ad 31/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Application to commence business (2 pages) |
9 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 1999 | Application to commence business (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (16 pages) |
3 March 1999 | Incorporation (16 pages) |