Centre Park
Warrington
Cheshire
WA1 1PP
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christopher John Bower Hatton |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 PO Box Warrington Cheshire WA1 1DF |
Director Name | Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 February 2000) |
Role | Accountant |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Director Name | Stuart James Reed |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 9 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Director Name | Alan Harry Hunter |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 22 Vale Crescent Cheadle Hulme Stockport Cheshire SK8 6AG |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | Chalmers Steventon Cursley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 1997) |
Role | Operations Manager |
Correspondence Address | 46 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX |
Secretary Name | David James Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | William Richard Gosling |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2001) |
Role | Marketing Director |
Correspondence Address | Glade House 11 Kershaw Grove Summerhill Park Macclesfield Cheshire SK11 8TN |
Director Name | Ian Leslie Marston Grove |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(51 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 15 Hillcrest Drive Little Sutton South Wirral L66 4QB |
Director Name | Alexander Stuart |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1998) |
Role | Operations Director |
Correspondence Address | Applewood 43 St Marys Road Stratford Upon Avon Warwickshire CV37 6XG |
Director Name | Mr Trevor Rex Lake |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2001) |
Role | Operations Dir |
Correspondence Address | Glen Royd 15 Saint Albans Road Halifax West Yorkshire HX3 0ND |
Director Name | Alan Frank Makinson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2000) |
Role | Personnel Director |
Correspondence Address | 5 Trescott Mews Standish Wigan Lancashire WN6 0AW |
Director Name | Christopher Michael Ayres |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 September 2006) |
Role | Operations Director |
Correspondence Address | Wayside Cottage Park Lane Pickmere Knutsford Cheshire WA16 0JX |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(55 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Carl Leaver |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(57 years after company formation) |
Appointment Duration | 3 years (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | Bridge House Barthomley Road Barthomley Cheshire CW2 5NT |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(59 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(60 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(60 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(60 years after company formation) |
Appointment Duration | 5 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(60 years after company formation) |
Appointment Duration | 5 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(65 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(65 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(60 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | village-hotels.co.uk |
---|---|
Telephone | 01925 377535 |
Telephone region | Warrington |
Registered Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
110k at £0.05 | Vur Village Properties LTD 52.38% Ordinary |
---|---|
5k at £1 | Vur Village Properties LTD 47.62% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £107,505,000 |
Gross Profit | £48,904,000 |
Net Worth | £18,319,000 |
Cash | £6,410,000 |
Current Liabilities | £38,442,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (1 month, 1 week from now) |
14 December 2007 | Delivered on: 7 January 2008 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent) Classification: A standard security which was presented for registration in scotland on 19 december 2007 and Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tennat's interest in the lease between luss estates company adn de vere hotels and leisure limited dated 28 november 2003 in respect of the carrick mid ross luss alexandria t/no DMB74422. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please S. 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 September 2007 | Delivered on: 3 October 2007 Satisfied on: 17 January 2008 Persons entitled: Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: University arms hotel regent street cambridge t/n CB113373 all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender) Classification: Guarantee & debenture Secured details: All monies due or to become due from each member of the group 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 |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries) Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 8 February 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 24 january 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cameron house luss road alexandria t/n DMB8057, buildings fittings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
22 November 2006 | Delivered on: 1 December 2006 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 23 november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The carrick, midross, luss, alexandria t/no DMB74422 together with the whole buildings and erections thereon, fittings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
31 December 2014 | Delivered on: 8 January 2015 Satisfied on: 30 March 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: The tenant's interest in the lease of the subjects at crewe toll edinburgh t/no MID62774 see image for full details. Fully Satisfied |
21 November 2006 | Delivered on: 30 November 2006 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daresbury park hotel, t/no. CH479066; grand hotel (brighton), t/no. SX11417; mottram hall hotel, land on the east side of blackhurst brow, mottram, t/no. CH265424 (for details of further properties ch. 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 |
1 December 2014 | Delivered on: 17 December 2014 Satisfied on: 4 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: Aal and whole in t/no ABN115753 of area or piece of ground at the forecourt, prime four business park, kingswells, aberdeen. Fully Satisfied |
25 November 2014 | Delivered on: 10 December 2014 Satisfied on: 4 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The village hotel, deansleigh road, bournemouth t/no DT308484, DT350154 and DT350155. The village hotel, deansleigh road, bournemouth t/no DT360123. The village hotel, waterfold park, bury t/no GM856290. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
25 November 2014 | Delivered on: 1 December 2014 Satisfied on: 4 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Fully Satisfied |
20 September 2013 | Delivered on: 2 October 2013 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Intercreditor Agreement (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 August 2013 | Delivered on: 12 September 2013 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Intercreditor Agreement (Each Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between drum kingswells business park limited and de vere village trading no.1 Limited dated on or around the date of the instrument evidencing the charge accompanying this form MR01 in respect of the subjects known as hotel site at “the fourcourt†prime four business park, kingswells, aberdeen comprising all and whole that area or piece of ground shown delineated in red and coloured pink with the access road coloured yellow extending to 3.08 acres or thereby as shown on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01 and being part of the subjects registered in the land register of scotland under title number ABN105138 and which lease is to be registered in the land register of scotland. Fully Satisfied |
16 March 2010 | Delivered on: 26 March 2010 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC as Security Agent and Trustee Classification: Standard security executed on 6 march 2010 Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in a lease in respect of the subjects k/a the carrick mid ross luss alexandria t/no DMB74422 together with the whole buildings and erections thereon see image for full details. Fully Satisfied |
8 March 2010 | Delivered on: 17 March 2010 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 April 2009 | Delivered on: 23 April 2009 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged properties - land on the north side of a road leading from guildford to leatherhead t/no. SY85882, land adjoining dunston hall dunston t/no. NY349182 with full title guarantee together with all buildings, fixtures and fixed plant and machinery at any time thereon see image for full details. Fully Satisfied |
15 July 2008 | Delivered on: 17 July 2008 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Greens health and fitness centre summerfield street sheffield t/n SYK436192, land on south east side of otley road shipley t/n WYK704286, health and fitness club george eastham avenue stoke on trent t/n SF441051, oulton park golf course rothwell lane leeds t/n WYK804165, see image for full details. Fully Satisfied |
16 May 2008 | Delivered on: 23 May 2008 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Village hotel, pendwyallt road, cardiff t/no CYM387615. Village hotel, cheadle road, cheadle, cheshire t/no MAN110955. Village hotel, cobalt business park, newcastle t/no TY468455, for details of further property charged please refer to form 395, together with all buildings, fixtures and fixed plant and machinery, see image for full details. Fully Satisfied |
13 March 1964 | Delivered on: 17 March 1964 Satisfied on: 8 July 1994 Persons entitled: B.W.Trade Facilities Limited Classification: Debenture & legal charge. Secured details: £150,000. Particulars: Land & premises on beaconfield & hedgerly wear, banks with all fixtures, plant & machinery etc (not personal chattels) undertaking and goodwill all propety and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: The mortgaged property being the property at the bracknell hotel, bagshot road, bracknell, land on the eastern side of bournemouth road, eastleigh and plot w, basing view, basingstoke as specified in the instrument. Outstanding |
25 March 2022 | Delivered on: 5 April 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: The mortgaged property being the property at the bracknell hotel site on the south west side of bagshot road, bracknell as specified in the instrument. Outstanding |
25 March 2022 | Delivered on: 5 April 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: The mortgaged property being the village hotel, pamir drive, ashton-under-lyne, OL7 0LY with title number MAN169921 and other mortgaged properties specified in the instrument. The intellectual property being registered trade mark under trade mark number 1469101 and class 42 and other registered trademarks as specified in the instrument. For more details, please refer to the instrument. Outstanding |
25 March 2022 | Delivered on: 31 March 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent) Classification: A registered charge Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease between commercial developments projects limited and vur village trading no.1 Limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under. Title number MID157955. Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under the the lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of the land and buildings known as the village hotel, 7 festival gate, glasgow, G51 1DB, registered in the land register of scotland under title number GLA218372, as varied under and pursuant to (I) the rent deposit agreement between commercial development projects limited and the chargor with guarantee by the guarantor dated 11 and 17 june 2015 and registered in the books of council and session on 25 june 2015 and (ii) the minute of agreement entered into between the landlord, the guarantor and the chargor dated 10 november 2016 and registered in the books of council and session on 5 december 2016. Outstanding |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease between commercial development projects limited and vur village trading no.1 Limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under title number MID157955. Outstanding |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of land and buildings known as the village urban resort hotel, 7 festival fate, pacific quay, glasgow, G51 1D registered in the land register of scotland under title number GLA218372. Outstanding |
7 October 2019 | Delivered on: 11 October 2019 Persons entitled: Wells Fargo Bank N.A. London Branch (As Security Agent) Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Real property including the land registered under the following title numbers: MAN169921, DT360123 and MAN111148. Intellectual property including trademarks registered with the following trademark numbers: 1469101, 2107918 and 2107915. for the full list please refer to the instrument. Outstanding |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: The village hotel, south of gipsy patch lane, patchway, bristol being the land comprised in the lease dated 18 december 2018 between (1) vur village properties limited and (2) vur village trading no. 1 limited title number to be allocated to the land demised by the lease (currently forming the whole of the title number GR418044). Outstanding |
28 November 2016 | Delivered on: 2 August 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Lease in respect of the village urban resort 140 crewe road south edinburgh t/no: MID157955. Outstanding |
28 November 2016 | Delivered on: 2 August 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Lease in respect of the village hotel 7 festival gate glasgow t/no: GLA218372. Outstanding |
17 May 2018 | Delivered on: 21 May 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: The tenant's interest under a lease between commercial developments projects limited and vur village trading no. 1 limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under title number MID157955. Outstanding |
9 May 2018 | Delivered on: 14 May 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: Real property including the land registered under the following title numbers: MAN169921, DT360123 and MAN111148. Intellectual property including trademarks registered with the following trademark numbers: 1469101, 2107918 and 2107915. for the full list please refer to the instrument. Outstanding |
9 May 2018 | Delivered on: 11 May 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Trustee Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 29 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 21 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: The village hotel, pamir drive, ashton-under-lyne OL7 0LY with title number MAN169921; the village hotel, deansleigh road, bournemouth BH7 7DZ with title number DT360123. For more details please refer to the instrument. UK trademark number 1469101, class 42; and UK trademark number 2107912, class 41 and 42. for more details please refer to the instrument. Outstanding |
1 January 2016 | Delivered on: 5 January 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Common Secured Parties) Classification: A registered charge Particulars: Property k/a the village hotel pamir drive ashton under lyne title no MAN169921 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 June 2015 | Delivered on: 8 July 2015 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Interest in the lease under t/no GLA218294. Outstanding |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: T/No.MID157955. Outstanding |
30 January 2015 | Delivered on: 9 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: Lease between drum kingswells business park limited and the chargor of the subjects at the fourcourt prime four business park kingswells aberdeen title number ABN115753. Outstanding |
23 January 2015 | Delivered on: 30 January 2015 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: The property k/a the village hotel deansleigh road bournemouth t/no. DT308484 DT350154 and DT350155. Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page) |
18 September 2020 | Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 October 2019 | Registration of charge 004188780039, created on 15 October 2019 (11 pages) |
16 October 2019 | Registration of charge 004188780038, created on 15 October 2019 (11 pages) |
11 October 2019 | Registration of charge 004188780037, created on 7 October 2019 (16 pages) |
9 October 2019 | Registration of charge 004188780036, created on 7 October 2019 (73 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge 004188780035, created on 18 December 2018 (13 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
2 August 2018 | Registration of a charge with Charles court order to extend. Charge code 004188780033, created on 28 November 2016 (14 pages) |
2 August 2018 | Registration of a charge with Charles court order to extend. Charge code 004188780034, created on 28 November 2016 (14 pages) |
21 May 2018 | Registration of charge 004188780032, created on 17 May 2018 (11 pages) |
14 May 2018 | Registration of charge 004188780031, created on 9 May 2018 (70 pages) |
11 May 2018 | Registration of charge 004188780030, created on 9 May 2018 (17 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
28 December 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
29 November 2016 | Registration of charge 004188780029, created on 17 November 2016 (18 pages) |
29 November 2016 | Registration of charge 004188780029, created on 17 November 2016 (18 pages) |
21 November 2016 | Registration of charge 004188780028, created on 17 November 2016 (71 pages) |
21 November 2016 | Registration of charge 004188780028, created on 17 November 2016 (71 pages) |
18 November 2016 | Satisfaction of charge 004188780021 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780022 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780026 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780024 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780027 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780027 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780026 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780021 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780024 in full (1 page) |
18 November 2016 | Satisfaction of charge 004188780022 in full (1 page) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
13 October 2016 | Satisfaction of charge 004188780023 in full (1 page) |
13 October 2016 | Satisfaction of charge 004188780023 in full (1 page) |
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 January 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 January 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
15 January 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
5 January 2016 | Registration of charge 004188780027, created on 1 January 2016 (37 pages) |
5 January 2016 | Registration of charge 004188780027, created on 1 January 2016 (37 pages) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Registration of charge 004188780026, created on 26 June 2015
|
8 July 2015 | Registration of charge 004188780026, created on 26 June 2015
|
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
30 March 2015 | Satisfaction of charge 004188780020 in full (4 pages) |
30 March 2015 | Satisfaction of charge 004188780020 in full (4 pages) |
20 March 2015 | Registration of charge 004188780024, created on 16 March 2015 (11 pages) |
20 March 2015 | Registration of charge 004188780024, created on 16 March 2015 (11 pages) |
9 February 2015 | Registration of charge 004188780023, created on 30 January 2015 (9 pages) |
9 February 2015 | Registration of charge 004188780023, created on 30 January 2015 (9 pages) |
4 February 2015 | Satisfaction of charge 004188780018 in full (4 pages) |
4 February 2015 | Satisfaction of charge 004188780017 in full (4 pages) |
4 February 2015 | Satisfaction of charge 004188780018 in full (4 pages) |
4 February 2015 | Satisfaction of charge 004188780019 in full (4 pages) |
4 February 2015 | Satisfaction of charge 004188780019 in full (4 pages) |
4 February 2015 | Satisfaction of charge 004188780017 in full (4 pages) |
2 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Registration of charge 004188780022, created on 23 January 2015 (17 pages) |
30 January 2015 | Registration of charge 004188780022, created on 23 January 2015 (17 pages) |
29 January 2015 | Registration of charge 004188780021, created on 23 January 2015 (57 pages) |
29 January 2015 | Registration of charge 004188780021, created on 23 January 2015 (57 pages) |
8 January 2015 | Registration of charge 004188780020, created on 31 December 2014 (9 pages) |
8 January 2015 | Registration of charge 004188780020, created on 31 December 2014 (9 pages) |
17 December 2014 | Registration of charge 004188780019, created on 1 December 2014 (9 pages) |
17 December 2014 | Registration of charge 004188780019, created on 1 December 2014 (9 pages) |
17 December 2014 | Registration of charge 004188780019, created on 1 December 2014 (9 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
15 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
10 December 2014 | Registration of charge 004188780018, created on 25 November 2014
|
10 December 2014 | Registration of charge 004188780018, created on 25 November 2014
|
3 December 2014 | Memorandum and Articles of Association (28 pages) |
3 December 2014 | Memorandum and Articles of Association (28 pages) |
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
1 December 2014 | Registration of charge 004188780017, created on 25 November 2014 (17 pages) |
1 December 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Registration of charge 004188780017, created on 25 November 2014 (17 pages) |
27 November 2014 | Satisfaction of charge 11 in full (4 pages) |
27 November 2014 | Satisfaction of charge 004188780015 in full (4 pages) |
27 November 2014 | Satisfaction of charge 004188780016 in full (4 pages) |
27 November 2014 | Satisfaction of charge 12 in full (4 pages) |
27 November 2014 | Company name changed de vere village trading no 1 LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Satisfaction of charge 12 in full (4 pages) |
27 November 2014 | Satisfaction of charge 11 in full (4 pages) |
27 November 2014 | Satisfaction of charge 14 in full (4 pages) |
27 November 2014 | Satisfaction of charge 8 in full (4 pages) |
27 November 2014 | Satisfaction of charge 8 in full (4 pages) |
27 November 2014 | Satisfaction of charge 004188780015 in full (4 pages) |
27 November 2014 | Satisfaction of charge 13 in full (4 pages) |
27 November 2014 | Satisfaction of charge 004188780016 in full (4 pages) |
27 November 2014 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Satisfaction of charge 14 in full (4 pages) |
27 November 2014 | Satisfaction of charge 9 in full (4 pages) |
27 November 2014 | Company name changed de vere village trading no 1 LIMITED\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Satisfaction of charge 9 in full (4 pages) |
27 November 2014 | Satisfaction of charge 13 in full (4 pages) |
27 November 2014 | Change of name notice (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
13 January 2014 | Annual return made up to 28 December 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 Statement of capital on 2014-01-13
|
2 October 2013 | Registration of charge 004188780016 (32 pages) |
2 October 2013 | Registration of charge 004188780016 (32 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Registration of charge 004188780015 (13 pages) |
12 September 2013 | Registration of charge 004188780015 (13 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 September 2012 | 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 8 (5 pages) |
3 September 2012 | 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 13 (5 pages) |
3 September 2012 | 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 13 (5 pages) |
3 September 2012 | 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 10 (4 pages) |
3 September 2012 | 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 10 (4 pages) |
3 September 2012 | 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 8 (5 pages) |
5 July 2012 | Director's details changed (2 pages) |
5 July 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
7 February 2012 | 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 /part /charge no 8 (3 pages) |
7 February 2012 | 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 /part /charge no 11 (3 pages) |
7 February 2012 | 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 /part /charge no 13 (3 pages) |
7 February 2012 | 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 /part /charge no 13 (3 pages) |
7 February 2012 | 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 /part /charge no 8 (3 pages) |
7 February 2012 | 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 /part /charge no 11 (3 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
31 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
31 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
31 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
31 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Company name changed de vere hotels & leisure LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed de vere hotels & leisure LIMITED\certificate issued on 29/11/10
|
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 14 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 14 (8 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 13 (64 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 13 (64 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (28 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (28 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
22 April 2009 | Appointment terminated director paul harries (1 page) |
22 April 2009 | Appointment terminated director paul harries (1 page) |
30 December 2008 | Return made up to 28/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (5 pages) |
29 October 2008 | Return made up to 28/12/07; full list of members; amend (8 pages) |
29 October 2008 | Return made up to 28/12/07; full list of members; amend (8 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 January 2008 | Particulars of mortgage/charge (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Particulars of mortgage/charge (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
4 October 2007 | Full accounts made up to 24 September 2006 (27 pages) |
4 October 2007 | Full accounts made up to 24 September 2006 (27 pages) |
4 October 2007 | Amended full accounts made up to 25 September 2005 (25 pages) |
4 October 2007 | Amended full accounts made up to 25 September 2005 (25 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
17 September 2007 | Accounting reference date extended from 28/09/07 to 31/12/07 (1 page) |
17 September 2007 | Accounting reference date extended from 28/09/07 to 31/12/07 (1 page) |
23 April 2007 | Return made up to 28/12/06; full list of members; amend (7 pages) |
23 April 2007 | Return made up to 28/12/06; full list of members; amend (7 pages) |
19 April 2007 | Particulars of mortgage/charge (9 pages) |
19 April 2007 | Particulars of mortgage/charge (12 pages) |
19 April 2007 | Particulars of mortgage/charge (12 pages) |
19 April 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Return made up to 28/12/06; full list of members (8 pages) |
21 March 2007 | Return made up to 28/12/06; full list of members (8 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (17 pages) |
30 November 2006 | Particulars of mortgage/charge (17 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
17 November 2006 | New director appointed (10 pages) |
17 November 2006 | New director appointed (10 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Auditor's resignation (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Auditor's resignation (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (4 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (9 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New director appointed (9 pages) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (4 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (11 pages) |
11 November 2006 | New director appointed (11 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Full accounts made up to 25 September 2005 (22 pages) |
28 July 2006 | Full accounts made up to 25 September 2005 (22 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Location of register of members (1 page) |
23 July 2005 | Full accounts made up to 26 September 2004 (21 pages) |
23 July 2005 | Full accounts made up to 26 September 2004 (21 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Nc inc already adjusted 28/03/01 (1 page) |
21 March 2005 | Nc inc already adjusted 28/03/01 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | New director appointed (7 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | New director appointed (7 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 28 September 2003 (21 pages) |
15 April 2004 | Full accounts made up to 28 September 2003 (21 pages) |
18 March 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
9 April 2003 | Full accounts made up to 29 September 2002 (20 pages) |
9 April 2003 | Full accounts made up to 29 September 2002 (20 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
10 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (4 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
4 June 2001 | Full accounts made up to 1 October 2000 (19 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (19 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (19 pages) |
17 May 2001 | £ nc 10500/122510500 28/03/01 (1 page) |
17 May 2001 | £ nc 10500/122510500 28/03/01 (1 page) |
17 May 2001 | Ad 29/03/01--------- £ si 100000@1=100000 £ ic 10500/110500 (2 pages) |
17 May 2001 | Ad 29/03/01--------- £ si 100000@1=100000 £ ic 10500/110500 (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 24 September 1999 (24 pages) |
1 August 2000 | Full accounts made up to 24 September 1999 (24 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (6 pages) |
24 March 2000 | New director appointed (6 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
23 February 2000 | Company name changed greenalls hotels & leisure limit ed\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed greenalls hotels & leisure limit ed\certificate issued on 23/02/00 (2 pages) |
14 February 2000 | Memorandum and Articles of Association (7 pages) |
14 February 2000 | Memorandum and Articles of Association (7 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
6 January 2000 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
5 March 1999 | Full accounts made up to 25 September 1998 (18 pages) |
5 March 1999 | Full accounts made up to 25 September 1998 (18 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (15 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (15 pages) |
28 October 1998 | Full accounts made up to 28 September 1998 (17 pages) |
28 October 1998 | Full accounts made up to 28 September 1998 (17 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 26 September 1997 (18 pages) |
3 April 1998 | Full accounts made up to 26 September 1997 (18 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
23 January 1998 | Company name changed de vere hotels LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed de vere hotels LIMITED\certificate issued on 26/01/98 (2 pages) |
22 January 1998 | Ad 25/09/97--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages) |
22 January 1998 | £ nc 10000/10500 25/09/97 (2 pages) |
22 January 1998 | £ nc 10000/10500 25/09/97 (2 pages) |
22 January 1998 | Ad 25/09/97--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 27 September 1996 (18 pages) |
1 July 1997 | Full accounts made up to 27 September 1996 (18 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members
|
9 January 1997 | Return made up to 28/12/96; no change of members
|
19 November 1996 | Full accounts made up to 29 September 1995 (17 pages) |
19 November 1996 | Full accounts made up to 29 September 1995 (17 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
4 July 1994 | Full accounts made up to 24 September 1993 (17 pages) |
4 July 1994 | Full accounts made up to 24 September 1993 (17 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
30 July 1993 | Full accounts made up to 25 September 1992 (16 pages) |
30 July 1993 | Full accounts made up to 25 September 1992 (16 pages) |
3 August 1992 | Full accounts made up to 27 September 1991 (17 pages) |
3 August 1992 | Full accounts made up to 27 September 1991 (17 pages) |
17 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
17 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
7 March 1990 | Full accounts made up to 29 September 1989 (15 pages) |
7 March 1990 | Full accounts made up to 29 September 1989 (15 pages) |
31 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
31 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
31 August 1988 | Full accounts made up to 25 September 1987 (15 pages) |
31 August 1988 | Full accounts made up to 25 September 1987 (15 pages) |
24 August 1987 | Full accounts made up to 26 September 1986 (16 pages) |
24 August 1987 | Full accounts made up to 26 September 1986 (16 pages) |
22 October 1986 | Full accounts made up to 27 September 1985 (17 pages) |
22 October 1986 | Full accounts made up to 27 September 1985 (17 pages) |
15 August 1985 | Accounts made up to 28 September 1984 (13 pages) |
15 August 1985 | Accounts made up to 28 September 1984 (13 pages) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
24 July 1984 | Accounts made up to 31 December 1983 (9 pages) |
24 July 1984 | Accounts made up to 31 December 1983 (9 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
7 September 1946 | Certificate of incorporation (1 page) |
7 September 1946 | Incorporation (18 pages) |
7 September 1946 | Incorporation (18 pages) |
7 September 1946 | Certificate of incorporation (1 page) |