Broadheath
Altrincham
Cheshire
WA14 5DN
Director Name | Mr Michael Stuart Hutchinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(14 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Mr Timothy Simcock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(14 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Mr John Henry Bailey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | John Alan Dolphin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Stephen Philip Nixon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Mr Gordon William Fraser Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Secretary Name | Mr John Henry Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Campbell Erskine Coutts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Meadow Rise Church Broughton Derbyshire DE65 5DF |
Director Name | Mr Steven Ernest Robert Ovens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highwood Road Uttoxeter Staffordshire ST14 8BG |
Director Name | John Martyn Blackwell Davies |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 17 Priory Close Mossley Congleton Cheshire CW12 3JL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.gunn-jcb.com |
---|---|
Telephone | 0161 9412631 |
Telephone region | Manchester |
Registered Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Gunn Jcb Group Limited 65.57% Ordinary A |
---|---|
52.5k at £1 | Gunn Jcb Group Limited 34.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,357,000 |
Current Liabilities | £2,370,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
30 August 2001 | Delivered on: 6 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at the hawthorns business centre halfords lane smethwick. Outstanding |
---|---|
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property at victoria road fenton stoke on trent. Outstanding |
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property at shay lane longridge preston - LA48905. Outstanding |
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property at twyford road rotheras hereford - HW153250. Outstanding |
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property at celtic works lon parcwr ruthin clwyd - WA631180. Outstanding |
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a atlantic street broadheath altrincham cheshire - GM792607 GM225812 GM797756 GM745308. Outstanding |
12 May 2000 | Delivered on: 26 May 2000 Persons entitled: Barclays Bank 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. Outstanding |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Jcb Finance Limited Classification: A registered charge Particulars: F/H land at the north side of atlantic street, altrincham, trafford, greater manchester t/no GM792607. F/h land at the north side of atlantic street, broadheath, trafford, greater manchester t/no GM225812. F/h land at the west and east sides of baltic road, broadheath, trafford, greater manchester t/no GM745308. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 5B march way battlefield enterprise park shrewsbury t/no SL35908. Notification of addition to or amendment of charge. Outstanding |
31 January 2003 | Delivered on: 7 February 2003 Persons entitled: Jcb Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being cgu insurance PLC policy no. 23669273 all risks £4,962,506, business interruption £7,200,000, money and assault £10,050,000 dates of policies and duration of cover all 30.06.2002 (12 months), for details of further policies charged please refer to the form 395. 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. Outstanding |
30 March 2001 | Delivered on: 7 April 2001 Satisfied on: 3 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property at earthmover house battlefield road shrewsbury - SL108068. Fully Satisfied |
12 May 2000 | Delivered on: 20 May 2000 Satisfied on: 6 March 2003 Persons entitled: Jcb Service Classification: Debenture Secured details: £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture. 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 |
11 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
24 May 2023 | Satisfaction of charge 9 in full (1 page) |
24 May 2023 | Satisfaction of charge 5 in full (1 page) |
24 May 2023 | Satisfaction of charge 8 in full (1 page) |
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
9 February 2021 | Auditor's resignation (1 page) |
17 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 April 2014 | Registration of charge 039719400012 (58 pages) |
24 April 2014 | Registration of charge 039719400012 (58 pages) |
16 April 2014 | Termination of appointment of Stephen Nixon as a director (1 page) |
16 April 2014 | Termination of appointment of John Dolphin as a director (1 page) |
16 April 2014 | Appointment of Mr Timothy Simcock as a director (2 pages) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
16 April 2014 | Appointment of Mr Timothy Simcock as a director (2 pages) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
16 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
16 April 2014 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
16 April 2014 | Termination of appointment of John Dolphin as a director (1 page) |
16 April 2014 | Termination of appointment of Stephen Nixon as a director (1 page) |
8 April 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 April 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
3 April 2014 | Registration of charge 039719400011
|
3 April 2014 | Registration of charge 039719400011
|
19 March 2014 | Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages) |
3 January 2014 | Satisfaction of charge 7 in full (4 pages) |
3 January 2014 | Satisfaction of charge 7 in full (4 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
6 November 2012 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Memorandum and Articles of Association (26 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Memorandum and Articles of Association (26 pages) |
15 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
15 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
19 April 2011 | Secretary's details changed for Mr John Henry Bailey on 13 April 2011 (1 page) |
19 April 2011 | Director's details changed for Gordon William Fraser Smith on 13 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Stephen Philip Nixon on 13 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Gordon William Fraser Smith on 13 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mr John Henry Bailey on 13 April 2011 (1 page) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for John Alan Dolphin on 13 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr John Henry Bailey on 13 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr John Henry Bailey on 13 April 2011 (2 pages) |
19 April 2011 | Director's details changed for John Alan Dolphin on 13 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Stephen Philip Nixon on 13 April 2011 (2 pages) |
5 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
5 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
6 May 2010 | Director's details changed for Stephen Philip Nixon on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Gordon William Fraser Smith on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Gordon William Fraser Smith on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Alan Dolphin on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Philip Nixon on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for John Alan Dolphin on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Henry Bailey on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr John Henry Bailey on 13 April 2010 (2 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
7 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ (1 page) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
25 April 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
25 April 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (9 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (9 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 July 2003 | £ ic 152501/152500 23/06/03 £ sr 1@1=1 (1 page) |
23 July 2003 | £ ic 152501/152500 23/06/03 £ sr 1@1=1 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | £ ic 229001/152502 31/01/03 £ sr 76499@1=76499 (1 page) |
11 March 2003 | £ ic 152502/152501 31/01/03 £ sr 1@1=1 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | £ ic 229001/152502 31/01/03 £ sr 76499@1=76499 (1 page) |
11 March 2003 | £ ic 152502/152501 31/01/03 £ sr 1@1=1 (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
7 February 2003 | Particulars of mortgage/charge (13 pages) |
7 February 2003 | Particulars of mortgage/charge (13 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
1 May 2002 | Return made up to 13/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 13/04/02; full list of members (9 pages) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members
|
10 May 2001 | Return made up to 13/04/01; full list of members
|
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | New director appointed (1 page) |
11 July 2000 | New director appointed (1 page) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 May 2000 | £ nc 1000/229001 12/05/00 (1 page) |
18 May 2000 | £ nc 1000/229001 12/05/00 (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001 (2 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS (1 page) |
18 May 2000 | Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001 (2 pages) |
18 May 2000 | Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS (1 page) |
18 May 2000 | New director appointed (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page) |
27 April 2000 | Company name changed openmoor LIMITED\certificate issued on 27/04/00 (2 pages) |
27 April 2000 | Company name changed openmoor LIMITED\certificate issued on 27/04/00 (2 pages) |
13 April 2000 | Incorporation (10 pages) |
13 April 2000 | Incorporation (10 pages) |