Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary Name | Timothy James Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2014(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Peter Egan |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2018(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(65 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr John Fyfe Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Nicola Elizabeth Anne Keach |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mr Christopher John Clarkson |
---|---|
Status | Current |
Appointed | 05 September 2022(69 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offham Manor Offham West Malling Kent ME19 5NJ |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 76 Windermere Crescent Ainsdale Southport Merseyside PR8 3QT |
Director Name | James Randall Wahl |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 2484 Grandin Road Cincinnati Ohio United States |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | James Ingham Staley Fox |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Coldharbour Park Hundred Acre Lane Wivelsfield Green Sussex RH17 5SH |
Director Name | Mr James Prentice Barry |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 3604 West 122nd Street Leawood Kansas 66209 Foreign |
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Peter Michael Robinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | West End House 9 West End South Cave Brough North Yorkshire HU15 2EX |
Director Name | Mr Peter George Johnson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 41 Lingfield Road Wimbledon London SW19 4PZ |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Dennis Pushkin |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 248 Alexander Palm Road Boca Raton Florida Usa Foreign |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Director Name | Mr Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnerwood Estate Castleton Road,Tullibardine Auchterarder Perthshire PH3 1JS Scotland |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willapark Bossiney Tintagel Cornwall PL34 0BA |
Director Name | Stuart Wiiliam Graham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(49 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Director Name | Baroness Judith Ann Wilcox |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(50 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 2009) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 17 Great College Street London SW1P 3RX |
Director Name | Mr Michael Bernard Del Mar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(50 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 May 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Carlton No 50 Burford Road Witney Oxfordshire OX28 6DR |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(53 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mr John Andrew Talbot |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(54 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Secretary Name | Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(55 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Paul Derek Ogle |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(55 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(55 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Kevin Paul Elliott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(55 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr William Mervyn Frew Carey Shannon |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(55 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Paul Stephen Moody |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2018) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Timothy James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Website | johnsonplc.com |
---|
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £210,400,000 |
Net Worth | £12,100,000 |
Cash | £200,000 |
Current Liabilities | £56,700,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (8 months, 2 weeks from now) |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £36,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
---|---|
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Oceandale Securities Limited Classification: Rent deposit deed Secured details: £55,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £56,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Classification: Rent deposit deed Secured details: £60,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £56,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £125,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: By way of fixed charge, together with, but not limited to the intellectual property as set out in schedule 5 in the charging document. Outstanding |
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £27,500 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £72,500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Oceandale Investments Limited Oceandale Investments Limited Classification: Rent deposit deed Secured details: £50,000 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £75,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £62,500 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £37,500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £64,375.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £50,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £65,625.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £68,750.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £23,375.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £43,750.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £100,000 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £86,875.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Oceandale Securities Limited Oceandale Investments Limited Oceandale Investments Limited Oceandale Investments Limited Oceandale Investments Limited Classification: Rent deposit deed Secured details: £62.500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £41,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £55,000.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £41,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £62,500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £62,500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £31,250.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £33,750.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Securities Limited Classification: Rent deposit deed Secured details: £57,500.00 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 5 July 2006 Persons entitled: Oceandale Investments Limited Classification: Rent deposit deed Secured details: £40,000 due or to become due to the chargee. Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details. Outstanding |
7 August 2013 | Delivered on: 13 August 2013 Satisfied on: 13 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever 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 |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured ceditor on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
---|---|
12 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
19 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
19 January 2021 | Director's details changed for Mr Peter Egan on 19 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr John Fyfe Lennox as a director on 5 January 2021 (2 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (3 pages) |
18 May 2020 | Group of companies' accounts made up to 31 December 2019 (169 pages) |
12 May 2020 | Resolutions
|
12 May 2020 | Resolutions
|
12 May 2020 | Resolutions
|
12 May 2020 | Resolutions
|
6 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
9 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
11 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
12 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
8 June 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
30 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
4 April 2019 | Group of companies' accounts made up to 31 December 2018 (148 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
14 February 2019 | Notification of a person with significant control statement (2 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
24 October 2018 | Memorandum and Articles of Association (63 pages) |
4 September 2018 | Appointment of Mr Christopher Francis Girling as a director on 29 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Paul Stephen Moody as a director on 3 August 2018 (1 page) |
4 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 May 2018 | Resolutions
|
3 April 2018 | Appointment of Mr Peter Egan as a director on 1 April 2018 (2 pages) |
15 March 2018 | Group of companies' accounts made up to 31 December 2017 (130 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
22 August 2017 | Director's details changed for Mr Nicholas Mark Gregg on 7 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Nicholas Mark Gregg on 7 August 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
16 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 March 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
17 March 2017 | Group of companies' accounts made up to 31 December 2016 (115 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
3 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-03
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
10 May 2016 | Termination of appointment of Michael Bernard Del Mar as a director on 5 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Bernard Del Mar as a director on 5 May 2016 (1 page) |
21 March 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
21 March 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 January 2016 | Appointment of Mr Nicholas Mark Gregg as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Nicholas Mark Gregg as a director on 1 January 2016 (2 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
8 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-08
|
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (113 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (113 pages) |
19 May 2015 | Resolutions
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (8 pages) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (8 pages) |
12 June 2014 | Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages) |
11 June 2014 | Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages) |
11 June 2014 | Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages) |
9 May 2014 | Termination of appointment of John Talbot as a director (2 pages) |
9 May 2014 | Termination of appointment of John Talbot as a director (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Resolutions
|
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
2 May 2014 | Second filing of SH01 previously delivered to Companies House
|
2 May 2014 | Second filing of SH01 previously delivered to Companies House
|
8 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
20 March 2014 | Group of companies' accounts made up to 31 December 2013 (116 pages) |
20 March 2014 | Group of companies' accounts made up to 31 December 2013 (116 pages) |
13 March 2014 | Satisfaction of charge 005233350034 in full (4 pages) |
13 March 2014 | Satisfaction of charge 33 in full (4 pages) |
13 March 2014 | Satisfaction of charge 005233350034 in full (4 pages) |
13 March 2014 | Satisfaction of charge 33 in full (4 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 February 2014 | Registration of charge 005233350035 (73 pages) |
25 February 2014 | Registration of charge 005233350035 (73 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
15 January 2014 | Appointment of Timothy James Morris as a secretary (3 pages) |
15 January 2014 | Appointment of Timothy James Morris as a secretary (3 pages) |
8 January 2014 | Termination of appointment of Yvonne Monaghan as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Yvonne Monaghan as a secretary (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
27 August 2013 | Termination of appointment of Kevin Elliott as a director (2 pages) |
27 August 2013 | Termination of appointment of Kevin Elliott as a director (2 pages) |
13 August 2013 | Registration of charge 005233350034 (21 pages) |
13 August 2013 | Registration of charge 005233350034 (21 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
21 June 2013 | Annual return made up to 30 May 2013 no member list (22 pages) |
21 June 2013 | Annual return made up to 30 May 2013 no member list (22 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Memorandum and Articles of Association (63 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Memorandum and Articles of Association (63 pages) |
14 May 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
22 March 2013 | Group of companies' accounts made up to 31 December 2012 (103 pages) |
22 March 2013 | Group of companies' accounts made up to 31 December 2012 (103 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 December 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 33 (3 pages) |
11 December 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 33 (3 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
4 July 2012 | Termination of appointment of Paul Ogle as a director (1 page) |
4 July 2012 | Termination of appointment of Paul Ogle as a director (1 page) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (23 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (23 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
3 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
23 March 2012 | Group of companies' accounts made up to 31 December 2011 (103 pages) |
23 March 2012 | Group of companies' accounts made up to 31 December 2011 (103 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
8 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
16 June 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (24 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (24 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
23 March 2011 | Group of companies' accounts made up to 31 December 2010 (107 pages) |
23 March 2011 | Group of companies' accounts made up to 31 December 2010 (107 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with bulk list of shareholders (25 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with bulk list of shareholders (25 pages) |
8 June 2010 | Termination of appointment of Michael Gatenby as a director (2 pages) |
8 June 2010 | Termination of appointment of Michael Gatenby as a director (2 pages) |
25 May 2010 | Director's details changed for Christopher Sander on 20 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Christopher Sander on 20 May 2010 (3 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (97 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (97 pages) |
22 March 2010 | Appointment of Paul Stephen Moody as a director (3 pages) |
22 March 2010 | Appointment of Paul Stephen Moody as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (27 pages) |
12 October 2009 | Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages) |
8 October 2009 | Amended form 288A (2 pages) |
8 October 2009 | Amended form 288A (2 pages) |
1 October 2009 | Appointment terminated director judith wilcox (1 page) |
1 October 2009 | Appointment terminated director judith wilcox (1 page) |
28 July 2009 | Director's change of particulars / paul ogle / 24/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / paul ogle / 24/07/2009 (1 page) |
15 June 2009 | Director's change of particulars / christopher sander / 19/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / christopher sander / 19/05/2009 (1 page) |
10 June 2009 | Return made up to 30/05/09; bulk list available separately (20 pages) |
10 June 2009 | Return made up to 30/05/09; bulk list available separately (20 pages) |
13 May 2009 | Director appointed william mervyn frew carey shannon (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Director appointed william mervyn frew carey shannon (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (98 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (98 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
25 September 2008 | Ad 08/09/08\gbp si [email protected]=3982882.4\gbp ic 20947364/24930246.4\ (4 pages) |
25 September 2008 | Statement of affairs (5 pages) |
25 September 2008 | Statement of affairs (5 pages) |
25 September 2008 | Ad 08/09/08\gbp si [email protected]=3982882.4\gbp ic 20947364/24930246.4\ (4 pages) |
11 September 2008 | Director appointed christopher sander (1 page) |
11 September 2008 | Director appointed paul derek ogle (1 page) |
11 September 2008 | Director appointed paul derek ogle (1 page) |
11 September 2008 | Director appointed kevin paul elliott (1 page) |
11 September 2008 | Director appointed christopher sander (1 page) |
11 September 2008 | Director appointed kevin paul elliott (1 page) |
9 September 2008 | Appointment terminated director simon sherrard (1 page) |
9 September 2008 | Appointment terminated director simon sherrard (1 page) |
3 September 2008 | Secretary appointed yvonne may monaghan (1 page) |
3 September 2008 | Appointment terminated secretary sonia richmond (1 page) |
3 September 2008 | Secretary appointed yvonne may monaghan (1 page) |
3 September 2008 | Appointment terminated secretary sonia richmond (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 harley street london W1G 9PB (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 harley street london W1G 9PB (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 04/07/08 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 04/07/08 (1 page) |
15 July 2008 | Ad 07/07/08\gbp si [email protected]=15000000\gbp ic 5947364/20947364\ (13 pages) |
15 July 2008 | Ad 07/07/08\gbp si [email protected]=15000000\gbp ic 5947364/20947364\ (13 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
24 June 2008 | Return made up to 30/05/08; bulk list available separately
|
24 June 2008 | Return made up to 30/05/08; bulk list available separately
|
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (85 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (85 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
6 May 2008 | Particulars of a mortgage or charge / charge no: 32 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 32 (17 pages) |
11 March 2008 | Appointment terminated secretary yvonne monaghan (1 page) |
11 March 2008 | Appointment terminated secretary yvonne monaghan (1 page) |
25 February 2008 | Secretary appointed sonia anna richmond (1 page) |
25 February 2008 | Secretary appointed sonia anna richmond (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: johnson house abbots park monks way preston brook cheshire WA7 3GH (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: johnson house abbots park monks way preston brook cheshire WA7 3GH (1 page) |
15 August 2007 | Ad 01/07/07-31/07/07 £ si [email protected]=484 £ ic 5946880/5947364 (2 pages) |
15 August 2007 | Ad 01/07/07-31/07/07 £ si [email protected]=484 £ ic 5946880/5947364 (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
16 July 2007 | Ad 01/06/07-30/06/07 £ si [email protected]=8448 £ ic 5938432/5946880 (5 pages) |
16 July 2007 | Ad 01/06/07-30/06/07 £ si [email protected]=8448 £ ic 5938432/5946880 (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Ad 01/05/07-31/05/07 £ si [email protected] (7 pages) |
20 June 2007 | Ad 01/05/07-31/05/07 £ si [email protected] (7 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (108 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (108 pages) |
11 June 2007 | Return made up to 30/05/07; bulk list available separately (21 pages) |
11 June 2007 | Return made up to 30/05/07; bulk list available separately (21 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Ad 01/04/07-30/04/07 £ si [email protected]=9402 £ ic 6177010/6186412 (5 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Ad 01/04/07-30/04/07 £ si [email protected]=9402 £ ic 6177010/6186412 (5 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 01/03/07-31/03/07 £ si [email protected]=347 £ ic 6176663/6177010 (5 pages) |
24 April 2007 | Ad 01/03/07-31/03/07 £ si [email protected]=347 £ ic 6176663/6177010 (5 pages) |
29 March 2007 | Ad 01/02/07-28/02/07 £ si [email protected]=1372 £ ic 6175291/6176663 (7 pages) |
29 March 2007 | Ad 01/02/07-28/02/07 £ si [email protected]=1372 £ ic 6175291/6176663 (7 pages) |
7 March 2007 | Ad 01/01/07-31/01/07 £ si [email protected]=1117 £ ic 6174174/6175291 (6 pages) |
7 March 2007 | Ad 01/01/07-31/01/07 £ si [email protected]=1117 £ ic 6174174/6175291 (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Ad 01/12/06-31/12/06 £ si [email protected]=17903 £ ic 6156271/6174174 (20 pages) |
29 January 2007 | Ad 01/12/06-31/12/06 £ si [email protected]=17903 £ ic 6156271/6174174 (20 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
21 December 2006 | Ad 16/11/06--------- £ si [email protected]=133 £ ic 6156138/6156271 (2 pages) |
21 December 2006 | Ad 16/11/06--------- £ si [email protected]=133 £ ic 6156138/6156271 (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
17 November 2006 | Ad 23/10/06--------- £ si [email protected]=1081 £ ic 6155057/6156138 (5 pages) |
17 November 2006 | Ad 23/10/06--------- £ si [email protected]=1081 £ ic 6155057/6156138 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
18 September 2006 | Ad 01/08/06-31/08/06 £ si [email protected]=119 £ ic 6154938/6155057 (2 pages) |
18 September 2006 | Ad 01/08/06-31/08/06 £ si [email protected]=119 £ ic 6154938/6155057 (2 pages) |
21 August 2006 | Ad 19/07/06--------- £ si [email protected]=98 £ ic 6154840/6154938 (5 pages) |
21 August 2006 | Ad 19/07/06--------- £ si [email protected]=98 £ ic 6154840/6154938 (5 pages) |
13 July 2006 | Ad 01/06/06-30/06/06 £ si [email protected]=444 £ ic 6154396/6154840 (2 pages) |
13 July 2006 | Ad 01/06/06-30/06/06 £ si [email protected]=444 £ ic 6154396/6154840 (2 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 30/05/06; bulk list available separately (22 pages) |
22 June 2006 | Return made up to 30/05/06; bulk list available separately (22 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (91 pages) |
9 June 2006 | Ad 01/05/06-31/05/06 £ si [email protected]=353 £ ic 6154043/6154396 (2 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (91 pages) |
9 June 2006 | Ad 01/05/06-31/05/06 £ si [email protected]=353 £ ic 6154043/6154396 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
16 May 2006 | Ad 01/04/06--------- £ si [email protected]=2631 £ ic 6151412/6154043 (5 pages) |
16 May 2006 | Ad 01/04/06--------- £ si [email protected]=2631 £ ic 6151412/6154043 (5 pages) |
20 April 2006 | Ad 01/03/06-31/03/06 £ si [email protected]=4576 £ ic 6146836/6151412 (5 pages) |
20 April 2006 | Ad 01/03/06-31/03/06 £ si [email protected]=4576 £ ic 6146836/6151412 (5 pages) |
7 March 2006 | Ad 01/02/06-28/02/06 £ si [email protected]=669 £ ic 6146167/6146836 (7 pages) |
7 March 2006 | Ad 01/02/06-28/02/06 £ si [email protected]=669 £ ic 6146167/6146836 (7 pages) |
12 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=17172 £ ic 6127016/6144188 (17 pages) |
12 January 2006 | Ad 01/12/05-31/12/05 £ si [email protected]=17172 £ ic 6127016/6144188 (17 pages) |
14 December 2005 | Ad 01/11/05-30/11/05 £ si [email protected]=16164 £ ic 6110852/6127016 (9 pages) |
14 December 2005 | Ad 01/11/05-30/11/05 £ si [email protected]=16164 £ ic 6110852/6127016 (9 pages) |
15 September 2005 | Ad 01/08/05-31/08/05 £ si [email protected]=159 £ ic 6110693/6110852 (5 pages) |
15 September 2005 | Ad 01/08/05-31/08/05 £ si [email protected]=159 £ ic 6110693/6110852 (5 pages) |
16 August 2005 | Ad 01/07/05--------- £ si [email protected]=600 £ ic 6110093/6110693 (2 pages) |
16 August 2005 | Ad 01/07/05--------- £ si [email protected]=600 £ ic 6110093/6110693 (2 pages) |
12 July 2005 | Ad 01/06/05-30/06/05 £ si [email protected]=28212 £ ic 6081881/6110093 (4 pages) |
12 July 2005 | Ad 01/06/05-30/06/05 £ si [email protected]=28212 £ ic 6081881/6110093 (4 pages) |
14 June 2005 | Return made up to 30/05/05; bulk list available separately (22 pages) |
14 June 2005 | Return made up to 30/05/05; bulk list available separately (22 pages) |
10 June 2005 | Ad 01/05/05-31/05/05 £ si [email protected]=3089 £ ic 6078792/6081881 (2 pages) |
10 June 2005 | Ad 01/05/05-31/05/05 £ si [email protected]=3089 £ ic 6078792/6081881 (2 pages) |
8 June 2005 | Group of companies' accounts made up to 25 December 2004 (68 pages) |
8 June 2005 | Group of companies' accounts made up to 25 December 2004 (68 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
13 May 2005 | Ad 01/04/05-30/04/05 £ si [email protected]=1050 £ ic 6077742/6078792 (2 pages) |
13 May 2005 | Ad 01/04/05-30/04/05 £ si [email protected]=1050 £ ic 6077742/6078792 (2 pages) |
15 April 2005 | Ad 01/03/05-31/03/05 £ si [email protected]=13232 £ ic 6064510/6077742 (2 pages) |
15 April 2005 | Ad 01/03/05-31/03/05 £ si [email protected]=13232 £ ic 6064510/6077742 (2 pages) |
8 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=405 £ ic 6064105/6064510 (4 pages) |
8 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=405 £ ic 6064105/6064510 (4 pages) |
9 February 2005 | Ad 01/01/05-31/01/05 £ si [email protected]=4683 £ ic 6059422/6064105 (5 pages) |
9 February 2005 | Ad 01/01/05-31/01/05 £ si [email protected]=4683 £ ic 6059422/6064105 (5 pages) |
13 January 2005 | Ad 01/12/04-31/12/04 £ si [email protected]=9379 £ ic 6050043/6059422 (10 pages) |
13 January 2005 | Ad 01/12/04-31/12/04 £ si [email protected]=9379 £ ic 6050043/6059422 (10 pages) |
14 December 2004 | Ad 01/11/04-30/11/04 £ si [email protected]=22519 £ ic 6027524/6050043 (6 pages) |
14 December 2004 | Ad 01/11/04-30/11/04 £ si [email protected]=22519 £ ic 6027524/6050043 (6 pages) |
19 November 2004 | Ad 01/10/04-31/10/04 £ si [email protected]=5548 £ ic 6021976/6027524 (7 pages) |
19 November 2004 | Ad 01/10/04-31/10/04 £ si [email protected]=5548 £ ic 6021976/6027524 (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 01/08/04-31/08/04 £ si [email protected]=343 £ ic 6021633/6021976 (2 pages) |
14 September 2004 | Ad 01/08/04-31/08/04 £ si [email protected]=343 £ ic 6021633/6021976 (2 pages) |
10 August 2004 | Ad 01/07/04-31/07/04 £ si [email protected]=74 £ ic 6021559/6021633 (2 pages) |
10 August 2004 | Ad 01/07/04-31/07/04 £ si [email protected]=74 £ ic 6021559/6021633 (2 pages) |
8 July 2004 | Ad 01/06/04-30/06/04 £ si [email protected]=118 £ ic 6021441/6021559 (2 pages) |
8 July 2004 | Ad 01/06/04-30/06/04 £ si [email protected]=118 £ ic 6021441/6021559 (2 pages) |
18 June 2004 | Return made up to 30/05/04; bulk list available separately (20 pages) |
18 June 2004 | Return made up to 30/05/04; bulk list available separately (20 pages) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | Group of companies' accounts made up to 27 December 2003 (59 pages) |
10 June 2004 | Group of companies' accounts made up to 27 December 2003 (59 pages) |
10 June 2004 | New director appointed (1 page) |
8 June 2004 | Ad 01/05/04-31/05/04 £ si [email protected]=9095 £ ic 6012346/6021441 (7 pages) |
8 June 2004 | Ad 01/05/04-31/05/04 £ si [email protected]=9095 £ ic 6012346/6021441 (7 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Memorandum and Articles of Association (34 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Memorandum and Articles of Association (34 pages) |
18 May 2004 | Resolutions
|
13 May 2004 | Ad 01/04/04-30/04/04 £ si [email protected]=1387 £ ic 6010959/6012346 (6 pages) |
13 May 2004 | Ad 01/04/04-30/04/04 £ si [email protected]=1387 £ ic 6010959/6012346 (6 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Ad 01/03/01-31/03/04 £ si [email protected] (6 pages) |
8 April 2004 | Ad 01/03/01-31/03/04 £ si [email protected] (6 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=2343 £ ic 6008616/6010959 (6 pages) |
9 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=2343 £ ic 6008616/6010959 (6 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Ad 01/01/04-31/01/04 £ si [email protected]=5284 £ ic 6003332/6008616 (5 pages) |
9 February 2004 | Ad 01/01/04-31/01/04 £ si [email protected]=5284 £ ic 6003332/6008616 (5 pages) |
12 January 2004 | Ad 01/12/03-31/12/03 £ si [email protected]=1831 £ ic 6001501/6003332 (5 pages) |
12 January 2004 | Ad 01/12/03-31/12/03 £ si [email protected]=1831 £ ic 6001501/6003332 (5 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
9 December 2003 | Ad 01/11/03-30/11/03 £ si [email protected]=17503 £ ic 5983998/6001501 (13 pages) |
9 December 2003 | Ad 01/11/03-30/11/03 £ si [email protected]=17503 £ ic 5983998/6001501 (13 pages) |
7 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=8787 £ ic 5975211/5983998 (8 pages) |
7 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=8787 £ ic 5975211/5983998 (8 pages) |
8 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=69 £ ic 5975142/5975211 (2 pages) |
8 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=69 £ ic 5975142/5975211 (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 01/07/03-31/07/03 £ si [email protected]=195 £ ic 5974947/5975142 (2 pages) |
20 August 2003 | Ad 01/07/03-31/07/03 £ si [email protected]=195 £ ic 5974947/5975142 (2 pages) |
9 July 2003 | Ad 01/06/03-30/06/03 £ si [email protected]=556 £ ic 5974391/5974947 (2 pages) |
9 July 2003 | Ad 01/06/03-30/06/03 £ si [email protected]=556 £ ic 5974391/5974947 (2 pages) |
20 June 2003 | Return made up to 30/05/03; bulk list available separately
|
20 June 2003 | Return made up to 30/05/03; bulk list available separately
|
10 June 2003 | Ad 01/05/03-31/05/03 £ si [email protected]=2399 £ ic 5971992/5974391 (6 pages) |
10 June 2003 | Ad 01/05/03-31/05/03 £ si [email protected]=2399 £ ic 5971992/5974391 (6 pages) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
4 June 2003 | New director appointed (1 page) |
9 May 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=109 £ ic 5971883/5971992 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=109 £ ic 5971883/5971992 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
9 April 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=1320 £ ic 5970563/5971883 (4 pages) |
9 April 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=1320 £ ic 5970563/5971883 (4 pages) |
12 March 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=890 £ ic 5969673/5970563 (3 pages) |
12 March 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=890 £ ic 5969673/5970563 (3 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Ad 01/01/03-31/01/03 £ si [email protected]=791 £ ic 5968882/5969673 (2 pages) |
11 February 2003 | Ad 01/01/03-31/01/03 £ si [email protected]=791 £ ic 5968882/5969673 (2 pages) |
9 January 2003 | Ad 01/12/02-31/12/02 £ si [email protected]=226 £ ic 5968656/5968882 (2 pages) |
9 January 2003 | Ad 01/12/02-31/12/02 £ si [email protected]=226 £ ic 5968656/5968882 (2 pages) |
8 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=181 £ ic 5968475/5968656 (2 pages) |
8 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=181 £ ic 5968475/5968656 (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
8 November 2002 | Ad 01/10/02-31/10/02 £ si [email protected]=2170 £ ic 5966305/5968475 (10 pages) |
8 November 2002 | Ad 01/10/02-31/10/02 £ si [email protected]=2170 £ ic 5966305/5968475 (10 pages) |
27 October 2002 | Ad 01/05/02-31/05/02 £ si [email protected] (1 page) |
27 October 2002 | Ad 01/05/02-31/05/02 £ si [email protected] (1 page) |
8 October 2002 | Ad 01/09/02-30/09/02 £ si [email protected]=276 £ ic 5966029/5966305 (2 pages) |
8 October 2002 | Ad 01/09/02-30/09/02 £ si [email protected]=276 £ ic 5966029/5966305 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
11 September 2002 | Ad 01/08/02-31/08/02 £ si [email protected]=228 £ ic 5965801/5966029 (2 pages) |
11 September 2002 | Ad 01/08/02-31/08/02 £ si [email protected]=228 £ ic 5965801/5966029 (2 pages) |
10 August 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=388 £ ic 5965413/5965801 (2 pages) |
10 August 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=388 £ ic 5965413/5965801 (2 pages) |
9 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=309 £ ic 5965104/5965413 (3 pages) |
9 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=309 £ ic 5965104/5965413 (3 pages) |
14 June 2002 | Return made up to 30/05/02; bulk list available separately (19 pages) |
14 June 2002 | Return made up to 30/05/02; bulk list available separately (19 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
7 June 2002 | Group of companies' accounts made up to 29 December 2001 (66 pages) |
7 June 2002 | Group of companies' accounts made up to 29 December 2001 (66 pages) |
8 May 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=4269 £ ic 5951928/5956197 (2 pages) |
8 May 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=4269 £ ic 5951928/5956197 (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
26 April 2002 | Return made up to 30/05/01; bulk list available separately (18 pages) |
26 April 2002 | Return made up to 30/05/01; bulk list available separately (18 pages) |
9 April 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=987 £ ic 5950941/5951928 (2 pages) |
9 April 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=987 £ ic 5950941/5951928 (2 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=198 £ ic 5950743/5950941 (2 pages) |
8 March 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=198 £ ic 5950743/5950941 (2 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=740 £ ic 5950003/5950743 (4 pages) |
7 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=740 £ ic 5950003/5950743 (4 pages) |
7 January 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=644 £ ic 5949359/5950003 (2 pages) |
7 January 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=644 £ ic 5949359/5950003 (2 pages) |
6 December 2001 | Ad 01/11/01-30/11/01 £ si [email protected]=2420 £ ic 5946939/5949359 (5 pages) |
6 December 2001 | Ad 01/11/01-30/11/01 £ si [email protected]=2420 £ ic 5946939/5949359 (5 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=5045 £ ic 5941894/5946939 (16 pages) |
6 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=5045 £ ic 5941894/5946939 (16 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Ad 01/09/01-30/09/01 £ si [email protected]=153 £ ic 5987147/5987300 (2 pages) |
4 October 2001 | Ad 01/09/01-30/09/01 £ si [email protected]=153 £ ic 5987147/5987300 (2 pages) |
11 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected]=430 £ ic 5986717/5987147 (2 pages) |
11 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected]=430 £ ic 5986717/5987147 (2 pages) |
3 September 2001 | Conso 28/08/01 (1 page) |
3 September 2001 | Conso 28/08/01 (1 page) |
3 September 2001 | S-div 31/07/01 (1 page) |
3 September 2001 | S-div 31/07/01 (1 page) |
8 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=570 £ ic 5986147/5986717 (4 pages) |
8 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=570 £ ic 5986147/5986717 (4 pages) |
31 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=9923 £ ic 5976224/5986147 (6 pages) |
31 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=9923 £ ic 5976224/5986147 (6 pages) |
27 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=12325 £ ic 5963899/5976224 (2 pages) |
27 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=12325 £ ic 5963899/5976224 (2 pages) |
4 July 2001 | Conso conve 29/06/01 (1 page) |
4 July 2001 | Conso conve 29/06/01 (1 page) |
4 July 2001 | Conve 01/06/01 (1 page) |
4 July 2001 | Conve 01/06/01 (1 page) |
15 June 2001 | Ad 01/05/01--------- £ si [email protected] (12 pages) |
15 June 2001 | Ad 01/05/01--------- £ si [email protected] (12 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
6 June 2001 | Full group accounts made up to 30 December 2000 (69 pages) |
6 June 2001 | Full group accounts made up to 30 December 2000 (69 pages) |
11 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=879 £ ic 6193773/6194652 (3 pages) |
11 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=879 £ ic 6193773/6194652 (3 pages) |
10 April 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=173 £ ic 6193600/6193773 (2 pages) |
10 April 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=173 £ ic 6193600/6193773 (2 pages) |
8 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=127 £ ic 6193473/6193600 (2 pages) |
8 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=127 £ ic 6193473/6193600 (2 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
10 December 2000 | Ad 01/11/00-30/11/00 £ si [email protected]=245 £ ic 6193228/6193473 (2 pages) |
10 December 2000 | Ad 01/11/00-30/11/00 £ si [email protected]=245 £ ic 6193228/6193473 (2 pages) |
7 November 2000 | Ad 01/10/00-31/10/00 £ si [email protected]=122 £ ic 6193106/6193228 (2 pages) |
7 November 2000 | Ad 01/10/00-31/10/00 £ si [email protected]=122 £ ic 6193106/6193228 (2 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=231 £ ic 6192875/6193106 (2 pages) |
5 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=231 £ ic 6192875/6193106 (2 pages) |
4 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=1481 £ ic 6191394/6192875 (3 pages) |
4 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=1481 £ ic 6191394/6192875 (3 pages) |
10 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=402 £ ic 6190992/6191394 (2 pages) |
10 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=402 £ ic 6190992/6191394 (2 pages) |
4 July 2000 | S-div conve 08/06/00 (1 page) |
4 July 2000 | Conve 29/06/00 (1 page) |
4 July 2000 | S-div conve 01/06/00 (1 page) |
4 July 2000 | S-div conve 01/06/00 (1 page) |
4 July 2000 | S-div conve 08/06/00 (1 page) |
4 July 2000 | Conve 29/06/00 (1 page) |
30 June 2000 | Full group accounts made up to 25 December 1999 (68 pages) |
30 June 2000 | Full group accounts made up to 25 December 1999 (68 pages) |
13 June 2000 | Return made up to 30/05/00; bulk list available separately (16 pages) |
13 June 2000 | Return made up to 30/05/00; bulk list available separately (16 pages) |
7 June 2000 | Ad 02/05/00-31/05/00 £ si [email protected]=7659 £ ic 6183333/6190992 (10 pages) |
7 June 2000 | Ad 02/05/00-31/05/00 £ si [email protected]=7659 £ ic 6183333/6190992 (10 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Ad 20/04/00-30/04/00 £ si [email protected]=63 £ ic 6183270/6183333 (2 pages) |
9 May 2000 | Ad 20/04/00-30/04/00 £ si [email protected]=63 £ ic 6183270/6183333 (2 pages) |
22 April 2000 | Ad 20/03/00--------- £ si [email protected]=48833 £ ic 6134437/6183270 (4 pages) |
22 April 2000 | Ad 20/03/00--------- £ si [email protected]=48833 £ ic 6134437/6183270 (4 pages) |
22 April 2000 | Particulars of contract relating to shares (4 pages) |
22 April 2000 | Particulars of contract relating to shares (4 pages) |
11 April 2000 | Ad 20/03/00-31/03/00 £ si [email protected]=191 £ ic 6134246/6134437 (2 pages) |
11 April 2000 | Ad 20/03/00-31/03/00 £ si [email protected]=191 £ ic 6134246/6134437 (2 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Ad 07/02/00-29/02/00 £ si [email protected]=24 £ ic 6134222/6134246 (2 pages) |
7 March 2000 | Ad 07/02/00-29/02/00 £ si [email protected]=24 £ ic 6134222/6134246 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
6 January 2000 | New director appointed (5 pages) |
6 January 2000 | New director appointed (5 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: mildmay road, bootle, lancashire. L20 5EW (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: mildmay road, bootle, lancashire. L20 5EW (1 page) |
7 December 1999 | Ad 08/11/99--------- £ si [email protected]=43 £ ic 6134179/6134222 (2 pages) |
7 December 1999 | Ad 08/11/99--------- £ si [email protected]=43 £ ic 6134179/6134222 (2 pages) |
8 November 1999 | Ad 04/10/99--------- £ si [email protected]=45 £ ic 6134134/6134179 (2 pages) |
8 November 1999 | Ad 04/10/99--------- £ si [email protected]=45 £ ic 6134134/6134179 (2 pages) |
7 October 1999 | Ad 13/09/99-27/09/99 £ si [email protected]=5317 £ ic 6128817/6134134 (3 pages) |
7 October 1999 | Ad 13/09/99-27/09/99 £ si [email protected]=5317 £ ic 6128817/6134134 (3 pages) |
8 September 1999 | Ad 12/08/99-31/08/99 £ si [email protected]=1499 £ ic 6127318/6128817 (3 pages) |
8 September 1999 | Ad 12/08/99-31/08/99 £ si [email protected]=1499 £ ic 6127318/6128817 (3 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Ad 05/07/99--------- £ si [email protected]=202 £ ic 6127116/6127318 (2 pages) |
3 August 1999 | Ad 05/07/99--------- £ si [email protected]=202 £ ic 6127116/6127318 (2 pages) |
8 July 1999 | Ad 08/06/99-21/06/99 £ si [email protected]=103 £ ic 6127013/6127116 (2 pages) |
8 July 1999 | Ad 08/06/99-21/06/99 £ si [email protected]=103 £ ic 6127013/6127116 (2 pages) |
6 July 1999 | Conve 29/06/99 (1 page) |
6 July 1999 | Conve 29/06/99 (1 page) |
6 July 1999 | Conve 29/06/99 (1 page) |
6 July 1999 | Conve 29/06/99 (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
14 June 1999 | Full group accounts made up to 26 December 1998 (66 pages) |
14 June 1999 | Return made up to 30/05/99; bulk list available separately (13 pages) |
14 June 1999 | Return made up to 30/05/99; bulk list available separately (13 pages) |
14 June 1999 | Full group accounts made up to 26 December 1998 (66 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
12 May 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=2642 £ ic 1084093/1086735 (2 pages) |
12 May 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=2642 £ ic 1084093/1086735 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
16 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=1936 £ ic 1079818/1081754 (2 pages) |
16 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=787 £ ic 1081754/1082541 (2 pages) |
16 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=1936 £ ic 1079818/1081754 (2 pages) |
16 April 1999 | Ad 01/03/99-31/03/99 £ si [email protected]=787 £ ic 1081754/1082541 (2 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=546 £ ic 1079272/1079818 (4 pages) |
11 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=546 £ ic 1079272/1079818 (4 pages) |
11 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=12 £ ic 1079260/1079272 (3 pages) |
11 March 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=12 £ ic 1079260/1079272 (3 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Ad 01/10/98-31/10/98 £ si [email protected]=103 £ ic 1079157/1079260 (3 pages) |
16 November 1998 | Ad 01/10/98-31/10/98 £ si [email protected]=103 £ ic 1079157/1079260 (3 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
6 October 1998 | Ad 01/09/98--------- £ si [email protected]=366 £ ic 1078791/1079157 (4 pages) |
6 October 1998 | Ad 01/09/98--------- £ si [email protected]=366 £ ic 1078791/1079157 (4 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Auditor's resignation (2 pages) |
16 September 1998 | Auditor's resignation (2 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Ad 01/08/98-31/08/98 £ si [email protected]=437 £ ic 1078354/1078791 (3 pages) |
9 September 1998 | Ad 01/08/98-31/08/98 £ si [email protected]=437 £ ic 1078354/1078791 (3 pages) |
12 August 1998 | Nc dec already adjusted 24/06/98 (1 page) |
12 August 1998 | Nc dec already adjusted 24/06/98 (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Ad 01/07/98-31/07/98 premium £ si [email protected]=236 £ ic 1078118/1078354 (3 pages) |
5 August 1998 | Ad 01/07/98-31/07/98 premium £ si [email protected]=236 £ ic 1078118/1078354 (3 pages) |
23 July 1998 | Certificate of reduction of issued capital (1 page) |
23 July 1998 | Reduction of iss capital and minute (oc) £ ic 6593397/ 1078118 (3 pages) |
23 July 1998 | Reduction of iss capital and minute (oc) £ ic 6593397/ 1078118 (3 pages) |
23 July 1998 | Certificate of reduction of issued capital (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
6 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=1998 £ ic 6591399/6593397 (12 pages) |
6 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=1998 £ ic 6591399/6593397 (12 pages) |
2 July 1998 | S-div 01/06/98 (1 page) |
2 July 1998 | Conso 29/06/98 (1 page) |
2 July 1998 | S-div 01/06/98 (1 page) |
2 July 1998 | £ ic 6616981/6591399 29/06/98 £ sr [email protected]=25581 (1 page) |
2 July 1998 | Conso 29/06/98 (1 page) |
2 July 1998 | £ ic 6616981/6591399 29/06/98 £ sr [email protected]=25581 (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
15 June 1998 | Full group accounts made up to 27 December 1997 (64 pages) |
15 June 1998 | Return made up to 30/05/98; bulk list available separately (7 pages) |
15 June 1998 | Return made up to 30/05/98; bulk list available separately (7 pages) |
15 June 1998 | Full group accounts made up to 27 December 1997 (64 pages) |
11 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=5289 £ ic 6611692/6616981 (27 pages) |
11 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=5289 £ ic 6611692/6616981 (27 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
27 May 1998 | Memorandum and Articles of Association (60 pages) |
27 May 1998 | Memorandum and Articles of Association (60 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
22 May 1998 | Memorandum and Articles of Association (61 pages) |
22 May 1998 | Memorandum and Articles of Association (61 pages) |
20 May 1998 | Company name changed johnson group cleaners P.L.C.\certificate issued on 20/05/98 (2 pages) |
20 May 1998 | Company name changed johnson group cleaners P.L.C.\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Resolutions
|
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
5 December 1997 | Ad 01/11/97-30/11/97 £ si [email protected]=37 £ ic 6611655/6611692 (2 pages) |
5 December 1997 | Ad 01/11/97-30/11/97 £ si [email protected]=37 £ ic 6611655/6611692 (2 pages) |
12 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=443 £ ic 6611212/6611655 (3 pages) |
12 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=443 £ ic 6611212/6611655 (3 pages) |
14 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=146 £ ic 6611066/6611212 (2 pages) |
14 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=146 £ ic 6611066/6611212 (2 pages) |
8 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=407 £ ic 6610659/6611066 (3 pages) |
8 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=407 £ ic 6610659/6611066 (3 pages) |
11 August 1997 | Ad 01/07/97-30/07/97 £ si [email protected]=383 £ ic 6610276/6610659 (3 pages) |
11 August 1997 | Ad 01/07/97-30/07/97 £ si [email protected]=383 £ ic 6610276/6610659 (3 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=1533 £ ic 6608743/6610276 (3 pages) |
7 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=1533 £ ic 6608743/6610276 (3 pages) |
4 July 1997 | £ sr [email protected] 30/06/97 (1 page) |
4 July 1997 | Conve 30/06/97 (1 page) |
4 July 1997 | £ sr [email protected] 30/06/97 (1 page) |
4 July 1997 | S-div conve 02/06/97 (1 page) |
4 July 1997 | S-div conve 02/06/97 (1 page) |
4 July 1997 | Conve 30/06/97 (1 page) |
13 June 1997 | Return made up to 30/05/97; bulk list available separately (8 pages) |
13 June 1997 | Return made up to 30/05/97; bulk list available separately (8 pages) |
13 June 1997 | Full group accounts made up to 28 December 1996 (59 pages) |
13 June 1997 | Full group accounts made up to 28 December 1996 (59 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
5 June 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=10093 £ ic 6598650/6608743 (16 pages) |
5 June 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=10093 £ ic 6598650/6608743 (16 pages) |
21 May 1997 | Memorandum and Articles of Association (79 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Memorandum and Articles of Association (79 pages) |
9 May 1997 | Ad 05/04/97-30/04/97 £ si [email protected]=113 £ ic 6598537/6598650 (2 pages) |
9 May 1997 | Ad 05/04/97-30/04/97 £ si [email protected]=113 £ ic 6598537/6598650 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=8780 £ ic 6574730/6583510 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=15027 £ ic 6583510/6598537 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=8780 £ ic 6574730/6583510 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=15027 £ ic 6583510/6598537 (2 pages) |
9 April 1997 | Ad 25/03/97--------- premium £ si [email protected]=921 £ ic 6573674/6574595 (2 pages) |
9 April 1997 | Ad 01/03/97-30/03/97 premium £ si [email protected]=135 £ ic 6574595/6574730 (2 pages) |
9 April 1997 | Ad 01/03/97-30/03/97 premium £ si [email protected]=135 £ ic 6574595/6574730 (2 pages) |
9 April 1997 | Ad 25/03/97--------- premium £ si [email protected]=921 £ ic 6573674/6574595 (2 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
6 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected]=100 £ ic 6573488/6573588 (2 pages) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Ad 01/11/96-30/11/96 £ si [email protected]=100 £ ic 6573488/6573588 (2 pages) |
11 November 1996 | Ad 31/10/96--------- £ si [email protected]=181 £ ic 6573307/6573488 (2 pages) |
11 November 1996 | Ad 31/10/96--------- £ si [email protected]=181 £ ic 6573307/6573488 (2 pages) |
7 October 1996 | Ad 01/09/96-30/09/96 £ si 1401@1=1401 £ ic 6571906/6573307 (2 pages) |
7 October 1996 | Ad 01/09/96-30/09/96 £ si 1401@1=1401 £ ic 6571906/6573307 (2 pages) |
13 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=46 £ ic 6571860/6571906 (2 pages) |
13 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected]=46 £ ic 6571860/6571906 (2 pages) |
14 August 1996 | Ad 01/07/96-31/07/96 £ si [email protected]=186 £ ic 6571674/6571860 (3 pages) |
14 August 1996 | Ad 01/07/96-31/07/96 £ si [email protected]=186 £ ic 6571674/6571860 (3 pages) |
1 August 1996 | Director's particulars changed (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Ad 01/06/96--------- £ si [email protected]=280 £ ic 6571394/6571674 (3 pages) |
8 July 1996 | Ad 01/06/96--------- £ si [email protected]=280 £ ic 6571394/6571674 (3 pages) |
4 July 1996 | S-div recon 31/05/96 (1 page) |
4 July 1996 | £ ic 6571398/6571394 28/06/96 £ sr [email protected]=3 (1 page) |
4 July 1996 | S-div recon 31/05/96 (1 page) |
4 July 1996 | Conso conve 28/06/96 (1 page) |
4 July 1996 | Conso conve 28/06/96 (1 page) |
4 July 1996 | £ ic 6571398/6571394 28/06/96 £ sr [email protected]=3 (1 page) |
12 June 1996 | Return made up to 30/05/96; bulk list available separately
|
12 June 1996 | Full group accounts made up to 30 December 1995 (52 pages) |
12 June 1996 | Return made up to 30/05/96; bulk list available separately
|
12 June 1996 | Full group accounts made up to 30 December 1995 (52 pages) |
5 June 1996 | Ad 01/05/96-31/05/96 £ si [email protected]=3696 £ ic 6567702/6571398 (11 pages) |
5 June 1996 | Ad 01/05/96-31/05/96 £ si [email protected]=3696 £ ic 6567702/6571398 (11 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Memorandum and Articles of Association (73 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Memorandum and Articles of Association (73 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=102 £ ic 6567600/6567702 (2 pages) |
15 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=102 £ ic 6567600/6567702 (2 pages) |
18 March 1996 | Ad 15/02/96--------- £ si [email protected]=23 £ ic 6567577/6567600 (2 pages) |
18 March 1996 | Ad 15/02/96--------- £ si [email protected]=23 £ ic 6567577/6567600 (2 pages) |
8 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=260 £ ic 6567317/6567577 (2 pages) |
8 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=260 £ ic 6567317/6567577 (2 pages) |
9 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=184 £ ic 6567133/6567317 (2 pages) |
9 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=184 £ ic 6567133/6567317 (2 pages) |
16 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=233 £ ic 6566900/6567133 (2 pages) |
16 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=233 £ ic 6566900/6567133 (2 pages) |
13 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=321 £ ic 6566579/6566900 (2 pages) |
13 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected]=321 £ ic 6566579/6566900 (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Ad 17/08/95--------- £ si [email protected]=1679 £ ic 6564900/6566579 (2 pages) |
21 August 1995 | Ad 17/08/95--------- £ si [email protected]=1679 £ ic 6564900/6566579 (2 pages) |
8 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=445 £ ic 6564395/6564840 (2 pages) |
8 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=60 £ ic 6564840/6564900 (2 pages) |
8 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=60 £ ic 6564840/6564900 (2 pages) |
8 August 1995 | Ad 01/07/95-31/07/95 £ si [email protected]=445 £ ic 6564395/6564840 (2 pages) |
3 August 1995 | Ad 08/06/95--------- £ si [email protected]=2120 £ ic 6561638/6563758 (2 pages) |
3 August 1995 | Ad 08/06/95--------- £ si [email protected]=637 £ ic 6563758/6564395 (2 pages) |
3 August 1995 | Ad 08/06/95--------- £ si [email protected]=637 £ ic 6563758/6564395 (2 pages) |
3 August 1995 | Ad 08/06/95--------- £ si [email protected]=2120 £ ic 6561638/6563758 (2 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
7 July 1995 | £ ic 6563849/6560413 30/06/95 £ sr [email protected]=3436 (1 page) |
7 July 1995 | S-div 01/06/95 (1 page) |
7 July 1995 | £ ic 6563849/6560413 30/06/95 £ sr [email protected]=3436 (1 page) |
7 July 1995 | Conve 30/06/95 (1 page) |
7 July 1995 | S-div 01/06/95 (1 page) |
7 July 1995 | Conve 30/06/95 (1 page) |
20 June 1995 | Ad 02/05/95-30/05/95 £ si [email protected] (18 pages) |
20 June 1995 | Ad 02/05/95-30/05/95 £ si [email protected] (18 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (54 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (54 pages) |
13 June 1995 | Return made up to 30/05/95; bulk list available separately (8 pages) |
13 June 1995 | Return made up to 30/05/95; bulk list available separately (8 pages) |
16 May 1995 | Memorandum and Articles of Association (160 pages) |
16 May 1995 | Memorandum and Articles of Association (160 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
11 May 1995 | Ad 24/04/95--------- £ si [email protected]=91 £ ic 6560530/6560621 (2 pages) |
11 May 1995 | Ad 24/04/95--------- £ si [email protected]=91 £ ic 6560530/6560621 (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
12 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=30 £ ic 6560500/6560530 (2 pages) |
12 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=30 £ ic 6560500/6560530 (2 pages) |
7 March 1995 | Ad 13/02/95--------- £ si [email protected]=143 £ ic 6560357/6560500 (6 pages) |
7 March 1995 | Ad 13/02/95--------- £ si [email protected]=143 £ ic 6560357/6560500 (6 pages) |
4 July 1994 | Conso 30/06/94
|
4 July 1994 | Conso 30/06/94
|
13 June 1994 | Full group accounts made up to 25 December 1993 (58 pages) |
13 June 1994 | Full group accounts made up to 25 December 1993 (58 pages) |
16 May 1994 | Conso s-div 11/05/94 (1 page) |
16 May 1994 | Memorandum and Articles of Association (80 pages) |
16 May 1994 | Memorandum and Articles of Association (80 pages) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
16 May 1994 | Conso s-div 11/05/94 (1 page) |
8 July 1993 | Recon 30/06/93 (1 page) |
8 July 1993 | Recon 30/06/93 (1 page) |
21 June 1993 | Full accounts made up to 26 December 1992 (45 pages) |
21 June 1993 | Full accounts made up to 26 December 1992 (45 pages) |
25 February 1993 | Conve 30/06/92 (1 page) |
25 February 1993 | Conve 30/06/92 (1 page) |
10 July 1992 | Conve 30/06/92 (1 page) |
10 July 1992 | Conve 30/06/92 (1 page) |
22 June 1992 | Full group accounts made up to 28 December 1991 (42 pages) |
22 June 1992 | Full group accounts made up to 28 December 1991 (42 pages) |
11 July 1991 | Conve 02/07/91 (1 page) |
11 July 1991 | Conve 02/07/91 (1 page) |
4 July 1991 | Conve 03/06/91 (1 page) |
4 July 1991 | Conve 03/06/91 (1 page) |
25 June 1991 | Full group accounts made up to 29 December 1990 (39 pages) |
25 June 1991 | Full group accounts made up to 29 December 1990 (39 pages) |
29 May 1991 | Resolutions
|
25 June 1990 | Full group accounts made up to 30 December 1989 (43 pages) |
25 June 1990 | Full group accounts made up to 30 December 1989 (43 pages) |
30 May 1990 | Resolutions
|
10 July 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
10 July 1989 | Full group accounts made up to 31 December 1988 (38 pages) |
8 December 1988 | Resolutions
|
8 December 1988 | Resolutions
|
7 November 1988 | Certificate of reduction of share premium (1 page) |
7 November 1988 | Certificate of reduction of share premium (1 page) |
27 October 1988 | Reduction of iss capital and minute (oc) (3 pages) |
27 October 1988 | Reduction of iss capital and minute (oc) (3 pages) |
17 June 1988 | Full group accounts made up to 26 December 1987 (36 pages) |
17 June 1988 | Full group accounts made up to 26 December 1987 (36 pages) |
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
27 July 1987 | Memorandum and Articles of Association (47 pages) |
27 July 1987 | Memorandum and Articles of Association (47 pages) |
14 July 1987 | Full group accounts made up to 27 December 1986 (37 pages) |
14 July 1987 | Full group accounts made up to 27 December 1986 (37 pages) |
17 June 1986 | Group of companies' accounts made up to 28 December 1985 (34 pages) |
17 June 1986 | Group of companies' accounts made up to 28 December 1985 (34 pages) |
7 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (2 pages) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (2 pages) |
4 September 1953 | Certificate of incorporation (1 page) |
4 September 1953 | Incorporation (17 pages) |
4 September 1953 | Incorporation (17 pages) |
4 September 1953 | Certificate of incorporation (1 page) |