Sandbach
Cheshire
CW11 4TF
Director Name | Mr Mark Christopher James |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Simon Tatton |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Uk Finance Manager |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | David John Grainger Coates |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 06 December 1991) |
Role | Chief Executive |
Correspondence Address | 55 The Plain Brailsford Ashbourne Derbyshire DE6 3BZ |
Director Name | Mr Anthony Simon Daniel Key |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn House Intake Lane Cromford Derbyshire DE4 3RH |
Director Name | John Clifford Key |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Hunters End Middleton-By-Youlgreave Derbyshire DE45 1LS |
Director Name | Mr Michael George Daniel Key |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lychgate House Ellastone Ashbourne Derbyshire DE6 2HB |
Director Name | Stanley Key |
---|---|
Date of Birth | November 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Larkstone 34 Imperial Road Matlock Derbyshire DE4 3NL |
Secretary Name | John Robert Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 16 Lundwood Grove Owlthorpe Sheffield South Yorkshire S19 6SR |
Director Name | Mr David John Rayson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Taghole Lane Muggington Derbyshire DE6 4PN |
Secretary Name | Mr David John Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(68 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Taghole Lane Muggington Derbyshire DE6 4PN |
Director Name | Fred William Bailey |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hellingly House Leapley Lane Yeaveley Ashbourne Derbyshire DE6 2DU |
Director Name | Craig Anderson Bell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 December 2012) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 36 Whittlebury Drive Littleover Derby Derbyshire DE23 7BF |
Director Name | Mr Craig Robert Cherry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(70 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2008) |
Role | Sales &Marketing |
Country of Residence | England |
Correspondence Address | 30 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Mr Glenn Richard Anthony Martin |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brendan Gardens Broadway Derby Derbyshire DE22 1BD |
Secretary Name | Mr Glenn Richard Anthony Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brendan Gardens Broadway Derby Derbyshire DE22 1BD |
Director Name | Mr Andrew Huddlestone |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stone Barn Beech Trees Farm Old Melton Road Widmerpool Notts NG12 5QL |
Director Name | Mr John Pritchard |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Mark Peter Addiscott |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2019) |
Role | Working Capital Director |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Simon Tatton |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2023) |
Role | Uk Finance Manager |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Website | www.viaton.co.uk |
---|
Registered Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,349,279 |
Gross Profit | £2,374,998 |
Net Worth | £2,649,264 |
Cash | £1,643,214 |
Current Liabilities | £4,337,736 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (10 months, 3 weeks from now) |
19 May 2000 | Delivered on: 26 May 2000 Satisfied on: 11 April 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ga services air packers serial nos MV02 MV03 MV04 1 ga services turbo packer MM10 serial no MM10 1 atlas copco ET7 compressor serial no 70-805010. see the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 1992 | Delivered on: 11 February 1992 Satisfied on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east bank of the river derwent and part of the river bed at matlock bath derbyshire dales derbyshire DY222848 floating charge over all movable plant machinery implements utensils furniture and equipment and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M84L R.M.groves 16/6/92. Fully Satisfied |
6 February 1992 | Delivered on: 12 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 29/10/74 the entry in col.3 Above has this day been amended please seedoc.M83 R.M.groves 26/5/92 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 29/10/74. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details). Outstanding |
29 October 1974 | Delivered on: 12 November 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including goodwill, fixed and floating charges. Also by way of legal mortgage. Land at hopton, griffe grange, bramingto n and corsington, derby. (See doc 66). undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
3 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr Simon Tatton as a director on 3 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Mark Peter Addiscott as a director on 3 January 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 January 2016 | Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages) |
21 January 2016 | Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages) |
20 January 2016 | Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page) |
20 January 2016 | Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
11 April 2013 | Satisfaction of charge 4 in full (3 pages) |
11 April 2013 | Satisfaction of charge 4 in full (3 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2013 | Appointment of Mr John Pritchard as a director (2 pages) |
3 January 2013 | Termination of appointment of Craig Bell as a director (1 page) |
3 January 2013 | Appointment of Mr Mark Christopher James as a director (2 pages) |
3 January 2013 | Termination of appointment of Craig Bell as a director (1 page) |
3 January 2013 | Termination of appointment of Michael Key as a director (1 page) |
3 January 2013 | Appointment of Mr Mark Christopher James as a director (2 pages) |
3 January 2013 | Termination of appointment of Michael Key as a director (1 page) |
3 January 2013 | Termination of appointment of Andrew Huddlestone as a director (1 page) |
3 January 2013 | Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Andrew Huddlestone as a director (1 page) |
3 January 2013 | Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page) |
3 January 2013 | Appointment of Mr John Pritchard as a director (2 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages) |
30 November 2009 | Termination of appointment of Glenn Martin as a director (1 page) |
30 November 2009 | Termination of appointment of Glenn Martin as a secretary (1 page) |
30 November 2009 | Termination of appointment of Glenn Martin as a secretary (1 page) |
30 November 2009 | Termination of appointment of Glenn Martin as a director (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
30 September 2008 | Director appointed mr andrew huddlestone (1 page) |
30 September 2008 | Director appointed mr andrew huddlestone (1 page) |
21 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
21 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / glenn martin / 08/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / glenn martin / 08/08/2008 (1 page) |
1 May 2008 | Appointment terminated director craig cherry (1 page) |
1 May 2008 | Appointment terminated director craig cherry (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
25 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
25 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
27 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
27 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
26 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
14 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members
|
9 September 2002 | Return made up to 08/08/02; full list of members
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
7 September 2000 | Return made up to 08/08/00; full list of members (8 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Ad 11/01/00--------- £ si 1204@1=1204 £ ic 18972/20176 (2 pages) |
6 March 2000 | Ad 11/01/00--------- £ si 1204@1=1204 £ ic 18972/20176 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
21 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
21 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1999 | Return made up to 08/08/99; no change of members (10 pages) |
20 August 1999 | Return made up to 08/08/99; no change of members (10 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (22 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (22 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Return made up to 08/08/98; full list of members (12 pages) |
22 September 1998 | Return made up to 08/08/98; full list of members (12 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
11 September 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
11 September 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
19 August 1997 | Return made up to 08/08/97; no change of members (10 pages) |
19 August 1997 | Return made up to 08/08/97; no change of members (10 pages) |
29 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
29 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
2 September 1996 | Return made up to 08/08/96; no change of members (9 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 08/08/96; no change of members (9 pages) |
2 September 1996 | New director appointed (2 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Return made up to 08/08/95; full list of members
|
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Return made up to 08/08/95; full list of members
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | £ ic 19780/18972 21/07/95 £ sr 808@1=808 (1 page) |
16 August 1995 | £ ic 19780/18972 21/07/95 £ sr 808@1=808 (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
16 May 1995 | £ ic 21330/19780 21/04/95 £ sr 1550@1=1550 (1 page) |
16 May 1995 | £ ic 21330/19780 21/04/95 £ sr 1550@1=1550 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
2 May 1995 | £ ic 22880/21330 03/04/95 £ sr 1550@1=1550 (1 page) |
2 May 1995 | £ ic 22880/21330 03/04/95 £ sr 1550@1=1550 (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
27 September 1993 | Memorandum and Articles of Association (6 pages) |
27 September 1993 | Memorandum and Articles of Association (6 pages) |
5 November 1991 | Resolutions
|
5 November 1991 | Memorandum and Articles of Association (5 pages) |
5 November 1991 | Memorandum and Articles of Association (5 pages) |
5 November 1991 | Resolutions
|
8 July 1991 | Company name changed hopton minerals LIMITED\certificate issued on 08/07/91 (2 pages) |
8 July 1991 | Company name changed hopton minerals LIMITED\certificate issued on 08/07/91 (2 pages) |