Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr David Thomas |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 122 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Christopher Victor Banner |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Abbeyfield Holme Street Tarvin Chester Cheshire CH3 8EQ Wales |
Director Name | Adrian Victor Fontes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1997) |
Role | Fca |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Lancaster Road Formby Liverpool Merseyside L37 6AS |
Secretary Name | Adrian Victor Fontes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Neil Robert Plested |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 19 Blakeley Brow Raby Mere Wirral Merseyside L63 0PS |
Director Name | Mr Paul Oliphant |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(90 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadway Farm House Luddington Hill Utkinton Tarporley Cheshire CW6 9DW |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(91 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(91 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(92 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Andrew Clifford Roberts |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | Andrew John Wilkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(93 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1999) |
Role | Business Manager |
Correspondence Address | 9 Lon Bedw Rhyl Denbighshire LL18 4FY Wales |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(99 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(102 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(108 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | www.bannerchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC 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: 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 December 1991 | Delivered on: 14 January 1992 Satisfied on: 29 October 1997 Persons entitled: 3I Group PLC Classification: Standard security registered in scotland on the 27 december 1991 Secured details: All monies due or to become due from thecompany to the chargee. Particulars: Four hundred and forty nine decimal parts of a hectare at st. Rollex west, pinkston road, glasgow, title number GLA67614. Fully Satisfied |
19 December 1991 | Delivered on: 6 January 1992 Satisfied on: 15 October 2001 Persons entitled: 3I Group PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The whole of the property (inc. Uncalled capital) which is or may be from time to time while the floating charge is in force comprised in the company's property and undertaking. Fully Satisfied |
19 December 1991 | Delivered on: 31 December 1991 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of 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 |
19 December 1991 | Delivered on: 24 December 1991 Satisfied on: 15 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from john victor holdings limited to the chargee on any account whatsoever. Particulars: F/H-17 merton road, bootle, sefton, merseyside t/n-MS122647 (see 395 and contd sheet for full details). Fully Satisfied |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
7 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (9 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 30 April 2012 (10 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (10 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
22 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
17 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 August 2005 | Return made up to 23/07/05; full list of members
|
24 August 2005 | Return made up to 23/07/05; full list of members
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members
|
8 August 2003 | Return made up to 23/07/03; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
29 July 2001 | Return made up to 23/07/01; full list of members
|
29 July 2001 | Return made up to 23/07/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
3 January 2001 | Company name changed samuel banner & co.LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed samuel banner & co.LIMITED\certificate issued on 03/01/01 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members
|
11 August 2000 | Return made up to 23/07/00; full list of members
|
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
5 October 1999 | Return made up to 23/07/99; full list of members
|
5 October 1999 | Return made up to 23/07/99; full list of members
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool L5 9XL (1 page) |
13 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
30 May 1998 | Full accounts made up to 31 March 1998 (20 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (20 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
29 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
29 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
29 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members
|
21 August 1997 | Return made up to 23/07/97; no change of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
18 April 1997 | Amended full accounts made up to 31 March 1996 (20 pages) |
18 April 1997 | Amended full accounts made up to 31 March 1996 (20 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
21 August 1996 | Return made up to 23/07/96; no change of members
|
21 August 1996 | Return made up to 23/07/96; no change of members
|
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
20 January 1992 | Declaration of assistance for shares acquisition (9 pages) |
20 January 1992 | Declaration of assistance for shares acquisition (6 pages) |
20 January 1992 | Declaration of assistance for shares acquisition (6 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | Ad 19/12/91--------- £ si 9350@1=9350 £ ic 147801/157151 (2 pages) |
20 January 1992 | Ad 19/12/91--------- £ si 9350@1=9350 £ ic 147801/157151 (2 pages) |
20 January 1992 | Memorandum and Articles of Association (11 pages) |
20 January 1992 | Declaration of assistance for shares acquisition (9 pages) |
20 January 1992 | Memorandum and Articles of Association (11 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
24 December 1991 | Particulars of mortgage/charge (5 pages) |
24 December 1991 | Particulars of mortgage/charge (5 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Resolutions
|
18 October 1989 | Resolutions
|
18 October 1989 | Resolutions
|
13 July 1989 | Wd 12/07/89 ad 03/10/88--------- premium £ si 6785@1=6785 £ ic 141016/147801 (2 pages) |
13 July 1989 | Wd 12/07/89 ad 03/10/88--------- premium £ si 6785@1=6785 £ ic 141016/147801 (2 pages) |
26 October 1987 | Statement of rights attached to allotted shares (1 page) |
26 October 1987 | Statement of rights attached to allotted shares (1 page) |