Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Helen Frances Jaquiss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grosvenor Estate Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Miss Katherine Sally Atherton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 6 Elm Tree Court Eaton Tarporley Cheshire CW6 9AZ |
Director Name | James Michael Marshall |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1993) |
Role | Solicitor |
Correspondence Address | Windle Lodge Neston South Wirral Cheshire |
Director Name | Mr Ian Michael Philip Staines |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Aldford Chester Cheshire CH3 6JE Wales |
Director Name | Gordon Roy Wigginton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 1994) |
Role | Hotelier |
Correspondence Address | Priorley Weston Patrick Basingstoke Hampshire RG25 2NY |
Director Name | Mr Jonathan Walter Slater |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 March 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Eastgate Street Chester Cheshire CH1 1LT Wales |
Secretary Name | Miss Katherine Sally Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 6 Elm Tree Court Eaton Tarporley Cheshire CW6 9AZ |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Ms Jan Elaine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 April 2015) |
Role | Secretary/Personal Assistant |
Correspondence Address | 56-58 Eastgate Street Chester Cheshire CH1 1LT Wales |
Director Name | Mr Christopher Barrie Bond |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 July 2002) |
Role | Hotel And Tourism Consultant |
Country of Residence | England |
Correspondence Address | 24 Newton Park Newton Solney Burton On Trent Staffordshire DE15 0SX |
Director Name | Mr John Prestwich Withinshaw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stockinish 12 Delavor Road Wirral Merseyside CH60 4RN Wales |
Director Name | Mr Stuart Alexander May |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 April 2015) |
Role | Hotel Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Eastgate Street Chester Cheshire CH1 1LT Wales |
Director Name | Hilary Ann Peck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Cottage Preston On The Hill Cheshire WA4 4AZ |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Miss Fiona Jane McBurnie |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chester Grosvenor And Spa 56-58 Eastgate Stree Chester Cheshire CH1 1LT Wales |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2018) |
Role | Cfo Grosvenor Estate |
Country of Residence | United Kingdom |
Correspondence Address | The Grosvenor Estate Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 15 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | The Grosvenor Estate Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Website | chestergrosvenor.com |
---|---|
Telephone | 01244 324024 |
Telephone region | Chester |
Registered Address | The Grosvenor Estate Eaton Estate Office Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
175k at £20 | Deva Vitrix Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,242,000 |
Gross Profit | £3,090,000 |
Net Worth | £1,678,000 |
Cash | £660,000 |
Current Liabilities | £2,813,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 21 September 2010 Persons entitled: Hsbc 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 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 |
---|
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 June 2020 | Cessation of Deva Vitrix Holdings Limited as a person with significant control on 7 November 2016 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
10 August 2018 | Director's details changed for Mrs Sarah Helen Dean on 10 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 2 August 2018 (1 page) |
3 August 2018 | Appointment of Mrs Catherine Susan Fradley as a director on 2 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 October 2017 | Statement by Directors (1 page) |
24 October 2017 | Solvency Statement dated 10/10/17 (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Statement of capital on 24 October 2017
|
24 October 2017 | Statement by Directors (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Solvency Statement dated 10/10/17 (1 page) |
24 October 2017 | Statement of capital on 24 October 2017
|
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Appointment of Mrs Helen Frances Jaquiss as a director on 15 July 2015 (2 pages) |
12 August 2015 | Company name changed chester grosvenor hotel company LIMITED(the)\certificate issued on 12/08/15
|
12 August 2015 | Appointment of Mrs Sarah Helen Carss as a secretary on 15 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Helen Frances Jaquiss as a director on 15 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Sarah Helen Dean as a director on 15 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 July 2015 (1 page) |
12 August 2015 | Company name changed chester grosvenor hotel company LIMITED(the)\certificate issued on 12/08/15
|
12 August 2015 | Appointment of Mrs Sarah Helen Carss as a secretary on 15 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Sarah Helen Dean as a director on 15 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 July 2015 (1 page) |
29 July 2015 | Full accounts made up to 29 March 2015 (18 pages) |
29 July 2015 | Full accounts made up to 29 March 2015 (18 pages) |
26 May 2015 | Resolutions
|
13 May 2015 | Termination of appointment of Jonathan Walter Slater as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Stuart Alexander May as a director on 13 April 2015 (1 page) |
13 May 2015 | Appointment of Mr Peter Lawrence Doyle as a director on 11 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Stuart Alexander May as a director on 13 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Jonathan Walter Slater as a director on 31 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Peter Lawrence Doyle as a director on 11 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jan Elaine Roberts as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Jan Elaine Roberts as a secretary on 10 April 2015 (1 page) |
26 November 2014 | Full accounts made up to 30 March 2014 (18 pages) |
26 November 2014 | Full accounts made up to 30 March 2014 (18 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 December 2012 | Full accounts made up to 1 April 2012 (17 pages) |
12 December 2012 | Full accounts made up to 1 April 2012 (17 pages) |
12 December 2012 | Full accounts made up to 1 April 2012 (17 pages) |
20 November 2012 | Termination of appointment of Fiona Mcburnie as a director (1 page) |
20 November 2012 | Termination of appointment of Fiona Mcburnie as a director (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 December 2011 | Full accounts made up to 3 April 2011 (17 pages) |
16 December 2011 | Full accounts made up to 3 April 2011 (17 pages) |
16 December 2011 | Full accounts made up to 3 April 2011 (17 pages) |
11 August 2011 | Director's details changed for Stuart Alexander May on 10 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Jonathan Walter Slater on 10 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Mr Jonathan Walter Slater on 10 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Stuart Alexander May on 10 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Jeremy Henry Moore Newsum on 10 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Jeremy Henry Moore Newsum on 10 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Jan Elaine Roberts on 10 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Jan Elaine Roberts on 10 August 2011 (2 pages) |
4 October 2010 | Appointment of Miss Fiona Jane Mcburnie as a director (2 pages) |
4 October 2010 | Appointment of Miss Fiona Jane Mcburnie as a director (2 pages) |
1 October 2010 | Termination of appointment of Catherine Fradley as a director (1 page) |
1 October 2010 | Termination of appointment of Catherine Fradley as a director (1 page) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages) |
6 August 2010 | Full accounts made up to 4 April 2010 (17 pages) |
6 August 2010 | Full accounts made up to 4 April 2010 (17 pages) |
6 August 2010 | Full accounts made up to 4 April 2010 (17 pages) |
9 June 2010 | Termination of appointment of John Withinshaw as a director (1 page) |
9 June 2010 | Termination of appointment of John Withinshaw as a director (1 page) |
23 February 2010 | Memorandum and Articles of Association (35 pages) |
23 February 2010 | Memorandum and Articles of Association (35 pages) |
23 February 2010 | Solvency statement dated 17/02/10 (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Solvency statement dated 17/02/10 (1 page) |
23 February 2010 | Statement by directors (1 page) |
23 February 2010 | Statement of capital on 23 February 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Statement of capital on 23 February 2010
|
23 February 2010 | Statement by directors (1 page) |
10 November 2009 | Appointment of Jeremy Henry Moore Newsum as a director (2 pages) |
10 November 2009 | Appointment of Jeremy Henry Moore Newsum as a director (2 pages) |
20 August 2009 | Full accounts made up to 29 March 2009 (17 pages) |
20 August 2009 | Full accounts made up to 29 March 2009 (17 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director jonathan hagger (1 page) |
5 January 2009 | Appointment terminated director jonathan hagger (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 30 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 30 March 2008 (17 pages) |
28 March 2008 | Gbp nc 9000000/14000000\19/02/08 (1 page) |
28 March 2008 | Ad 19/02/08\gbp si 165500@20=3310000\gbp ic 9000000/12310000\ (2 pages) |
28 March 2008 | Gbp nc 9000000/14000000\19/02/08 (1 page) |
28 March 2008 | Ad 19/02/08\gbp si 165500@20=3310000\gbp ic 9000000/12310000\ (2 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
14 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
14 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
9 November 2006 | Full accounts made up to 2 April 2006 (20 pages) |
9 November 2006 | Full accounts made up to 2 April 2006 (20 pages) |
9 November 2006 | Full accounts made up to 2 April 2006 (20 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members
|
31 August 2006 | Return made up to 01/08/06; full list of members
|
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
1 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
1 November 2005 | Full accounts made up to 2 January 2005 (17 pages) |
10 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 August 2005 | Return made up to 01/08/05; full list of members
|
24 August 2005 | Return made up to 01/08/05; full list of members
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
6 August 2004 | Full accounts made up to 28 December 2003 (17 pages) |
6 August 2004 | Full accounts made up to 28 December 2003 (17 pages) |
13 August 2003 | Full accounts made up to 29 December 2002 (18 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members
|
13 August 2003 | Return made up to 01/08/03; full list of members
|
13 August 2003 | Full accounts made up to 29 December 2002 (18 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
7 August 2002 | Full accounts made up to 30 December 2001 (16 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
7 August 2002 | Full accounts made up to 30 December 2001 (16 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members
|
8 August 2001 | Return made up to 01/08/01; full list of members
|
7 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 2 January 2000 (15 pages) |
7 August 2000 | Full accounts made up to 2 January 2000 (15 pages) |
7 August 2000 | Full accounts made up to 2 January 2000 (15 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 27 December 1998 (15 pages) |
13 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
13 August 1999 | Full accounts made up to 27 December 1998 (15 pages) |
13 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
8 October 1998 | Full accounts made up to 28 December 1997 (17 pages) |
8 October 1998 | Full accounts made up to 28 December 1997 (17 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members
|
18 August 1998 | Return made up to 01/08/98; full list of members
|
7 January 1998 | Resolutions
|
7 January 1998 | Ad 22/12/97--------- £ si 449000@20=8980000 £ ic 20000/9000000 (2 pages) |
7 January 1998 | Ad 22/12/97--------- £ si 449000@20=8980000 £ ic 20000/9000000 (2 pages) |
7 January 1998 | £ nc 20000/9000000 22/12/97 (1 page) |
7 January 1998 | £ nc 20000/9000000 22/12/97 (1 page) |
7 January 1998 | Resolutions
|
11 August 1997 | Return made up to 01/08/97; no change of members (8 pages) |
11 August 1997 | Return made up to 01/08/97; no change of members (8 pages) |
11 August 1997 | Full accounts made up to 29 December 1996 (14 pages) |
11 August 1997 | Full accounts made up to 29 December 1996 (14 pages) |
20 June 1997 | Auditor's resignation (1 page) |
20 June 1997 | Auditor's resignation (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
7 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
2 August 1995 | Return made up to 01/08/95; no change of members (10 pages) |
2 August 1995 | Return made up to 01/08/95; no change of members (10 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
31 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
22 August 1994 | Return made up to 01/08/94; full list of members (8 pages) |
22 August 1994 | Return made up to 01/08/94; full list of members (8 pages) |
20 August 1993 | Return made up to 01/08/93; change of members
|
20 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 August 1993 | Return made up to 01/08/93; change of members
|
20 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 March 1993 | Director resigned;new director appointed (2 pages) |
16 March 1993 | Director resigned;new director appointed (2 pages) |
2 September 1992 | Return made up to 01/08/92; full list of members
|
2 September 1992 | Return made up to 01/08/92; full list of members
|
2 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
28 August 1991 | Return made up to 01/08/91; no change of members (9 pages) |
28 August 1991 | Return made up to 01/08/91; no change of members (9 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
11 September 1990 | Return made up to 01/08/90; full list of members (5 pages) |
11 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
11 September 1990 | Return made up to 01/08/90; full list of members (5 pages) |
11 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
30 October 1989 | Return made up to 04/10/89; full list of members (6 pages) |
30 October 1989 | Return made up to 04/10/89; full list of members (6 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
15 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
15 July 1988 | Return made up to 29/06/88; full list of members (5 pages) |
15 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
15 July 1988 | Return made up to 29/06/88; full list of members (5 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
17 July 1987 | Return made up to 17/06/87; full list of members (6 pages) |
17 July 1987 | Return made up to 17/06/87; full list of members (6 pages) |
4 July 1986 | Return made up to 18/06/86; full list of members (6 pages) |
4 July 1986 | Return made up to 18/06/86; full list of members (6 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
3 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
3 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
4 October 1977 | Accounts made up to 31 December 1975 (10 pages) |
4 October 1977 | Accounts made up to 31 December 1975 (10 pages) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |