Suite 100
Moon Township
Pa
15108
Director Name | Mr Alan Bradley Cramer |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2019(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
Director Name | Mr Erik Bachman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2019(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
Secretary Name | Mrs Lynne Barnett |
---|---|
Status | Current |
Appointed | 27 July 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
Director Name | Mr Gary L Roberts |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1989(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Business Executive |
Correspondence Address | The Guest House Mexico Missouri 65265 America |
Director Name | Mr Arthur John Westbury Dance |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Kaiser Wilhelm Str Bad Kreuzach 6550 |
Director Name | Mr Stephen Richard Fox |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Stapleton Avenue Greasby Wirral Merseyside L49 2QT |
Director Name | Mr Paul Hummer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Executive |
Correspondence Address | 5 Melody Lane Mexico Missouri 65265 Foreign |
Director Name | Mr Harry Manning Stover |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1993) |
Role | Business Executive |
Correspondence Address | 2 Henneberry Lane Golf Illinois 60029 Foreign |
Director Name | Mr William Stewart |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 7 The Stables Guilden Sutton Chester Cheshire CH3 7SY Wales |
Secretary Name | Mr Stephen Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 11 Stapleton Avenue Greasby Wirral Merseyside L49 2QT |
Director Name | Mr Alec Stanley Bowden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(74 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Suncroft Road Heswall Wirral Merseyside CH60 1XZ Wales |
Director Name | Jurgen Hans Abels |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1997(75 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Executive |
Correspondence Address | 2404 Bluff Boulevard Columbia 65201 Mo Usa Foreign |
Director Name | Thomas Soroka |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1998(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 1632 Williamsburg Circle Pittsburgh Pennsylvania 15241 |
Director Name | Jess Paul Hutchinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1998(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2001) |
Role | Executive |
Correspondence Address | 119 Merino Drive Canonsburg Pennsylvania 15317 |
Director Name | Juan M Bravo |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 August 1998(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Executive |
Correspondence Address | 600 Grant Street Pittsburgh Pennsylvania 15219 |
Secretary Name | Stephen Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(78 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 5 Quarry Road East Heswall Wirral Merseyside CH61 6XD Wales |
Director Name | Jakob Aurel Mosser |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 May 2000(78 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2000) |
Role | Member Of The Board |
Correspondence Address | Rhiag Hommsengasse 35 Vienna 1040 Foreign |
Director Name | Jan Pieter Massee |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 2000(79 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2001) |
Role | Company Director Ceo And Presi |
Correspondence Address | 1308 Freedom Road Cranberry Township Butler County 16066 United States |
Director Name | Dr Erich Wolfgang Spanring |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2001(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2005) |
Role | CEO |
Correspondence Address | 600 Grant Street Pittsburgh Pensylvania 15219 United States |
Director Name | Mr Guenter Karhut |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 May 2001(79 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 January 2014) |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 213 Adams Pointe Blvd Ste 7 Mars Pa United States |
Director Name | Mr Peter Anthony Rooney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
Director Name | Mr Stephen Michael Delo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2014(92 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Harbisonwalker International Limited 1305 Cherring Suite 100 Moon Township Pa 15108 |
Secretary Name | Mr Anthony William Maher |
---|---|
Status | Resigned |
Appointed | 22 May 2015(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2021) |
Role | Company Director |
Correspondence Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
Website | anhlimited.co.uk |
---|
Registered Address | Pyramid Works Dock Rd South Bromborough Merseyside CH62 4SP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
404.8k at £1 | A.p. Green Refractories Co. 99.22% Ordinary |
---|---|
3k at £1 | A.p. Green Refractories Co. 0.74% Cumulative Preference |
200 at £1 | Peter A. Rooney 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,738,671 |
Cash | £1,698,758 |
Current Liabilities | £1,363,722 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (6 months, 1 week from now) |
24 May 2023 | Delivered on: 30 May 2023 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
5 February 1985 | Delivered on: 12 February 1985 Persons entitled: Midland Mortgage Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreement entered into at any time. Particulars: All monies from time to time standing to the credit of deposit account no: 71487573 held by the company with forward trust limited. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
11 September 2023 | Change of details for Harbisonwalker International Holdings Inc as a person with significant control on 11 September 2023 (2 pages) |
13 June 2023 | Memorandum and Articles of Association (6 pages) |
12 June 2023 | Resolutions
|
12 June 2023 | Termination of appointment of Alan Bradley Cramer as a director on 30 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Carol Renee Jackson as a director on 30 May 2023 (1 page) |
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
30 May 2023 | Registration of charge 001758930002, created on 24 May 2023 (61 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
27 July 2021 | Appointment of Mrs Lynne Barnett as a secretary on 27 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Anthony William Maher as a secretary on 27 July 2021 (1 page) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 October 2019 | Appointment of Mr. Alan Bradley Cramer as a director on 30 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr. Erik Bachman as a director on 30 September 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 August 2017 | Termination of appointment of Stephen Michael Delo as a director on 30 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Stephen Michael Delo as a director on 30 June 2017 (1 page) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 July 2016 | Director's details changed for Mr Stephen Michael Delo on 21 February 2015 (2 pages) |
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Ms Carol Renee Jackson on 22 May 2015 (2 pages) |
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Ms Carol Renee Jackson on 22 May 2015 (2 pages) |
12 July 2016 | Director's details changed for Mr Stephen Michael Delo on 21 February 2015 (2 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 September 2015 | Resolutions
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 June 2015 | Appointment of Mr Anthony William Maher as a secretary on 22 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Anthony William Maher as a secretary on 22 May 2015 (2 pages) |
19 June 2015 | Appointment of Ms Carol Renee Jackson as a director on 22 May 2015 (2 pages) |
19 June 2015 | Appointment of Ms Carol Renee Jackson as a director on 22 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Peter Anthony Rooney as a director on 22 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Peter Anthony Rooney as a director on 22 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Company name changed anh refractories europe LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed anh refractories europe LIMITED\certificate issued on 21/02/15
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
12 February 2014 | Appointment of Mr Stephen Michael Delo as a director (2 pages) |
12 February 2014 | Appointment of Mr Stephen Michael Delo as a director (2 pages) |
8 January 2014 | Termination of appointment of Guenter Karhut as a director (1 page) |
8 January 2014 | Termination of appointment of Guenter Karhut as a director (1 page) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
20 January 2011 | Appointment of Mr Peter Anthony Rooney as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Anthony Rooney as a director (2 pages) |
19 January 2011 | Termination of appointment of Alec Bowden as a director (1 page) |
19 January 2011 | Termination of appointment of Alec Bowden as a director (1 page) |
16 June 2010 | Director's details changed for Guenter Karhut on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Guenter Karhut on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from dock rd south bromborough merseyside CH62 4SP (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from dock rd south bromborough merseyside CH62 4SP (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
1 August 2008 | Company name changed harbison-walker refractories LIMITED\certificate issued on 04/08/08 (2 pages) |
1 August 2008 | Company name changed harbison-walker refractories LIMITED\certificate issued on 04/08/08 (2 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
2 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
2 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
8 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members
|
19 June 2003 | Return made up to 29/05/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 29/05/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members
|
30 June 2000 | Return made up to 29/05/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
23 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
16 February 1999 | Company name changed A.P.green refractories LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed A.P.green refractories LIMITED\certificate issued on 17/02/99 (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
7 August 1998 | Full group accounts made up to 31 October 1997 (28 pages) |
7 August 1998 | Full group accounts made up to 31 October 1997 (28 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
9 July 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
9 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 July 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
28 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
28 June 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
28 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
28 June 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
22 July 1921 | Incorporation (25 pages) |
22 July 1921 | Incorporation (25 pages) |