Edinburgh
EH12 9DS
Scotland
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Current |
Appointed | 25 January 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Christopher Michael Adams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Michael Richard Perry |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Paddock Willaston Nantwich Cheshire CW5 7HJ |
Director Name | Trevor John Skinner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2002) |
Role | Assistant General Manager |
Correspondence Address | 2 Tudor Court Henly In Arden Warwickshire B95 4AP |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | John Sidney Hammond |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2000) |
Role | Assistant General Manager |
Correspondence Address | 65 Poulton Road Spital Bebington Merseyside L63 9LD |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(43 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(46 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(48 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2009) |
Role | Managing Director |
Correspondence Address | Charterhall House Charterhall Drive Chester Cheshire CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Gordon Ferguson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2013) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(51 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(52 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(54 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2014) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jayson Edwards |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(54 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Paul Gerard Christopher McGill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Jonathan Stewart Roberts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr John Paul Moore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(55 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £326,000 |
Gross Profit | £326,000 |
Net Worth | £6,510,000 |
Cash | £4,777,000 |
Current Liabilities | £1,148,000 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 February 2023 (10 months ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
19 June 1996 | Delivered on: 10 July 1996 Satisfied on: 24 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Fully Satisfied |
---|---|
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
4 July 1990 | Delivered on: 13 July 1990 Satisfied on: 5 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Deed of covenant. Secured details: £5,560,000 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 31/5/90 and this deed of covenant. Particulars: All the company's rights title, interest & benefit present & future in and under a) M.V. "st faith" registered at the part of london under official no 718794 b) the earnings & insurances of the vessel and any compensation payable in respect at requistion for title or any other compulsory acquisition of the vessel. Fully Satisfied |
4 July 1990 | Delivered on: 13 July 1990 Satisfied on: 5 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a financial agreement dated 31/5/90. Particulars: 64/64TH shares of and in M.V. "st. Faith" registered in the name of the company at the part of london under official no: 718794. Fully Satisfied |
31 May 1990 | Delivered on: 1 June 1990 Satisfied on: 5 June 1995 Persons entitled: Secretary of State for Trade & Industry Classification: Financial agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the shipowners agreement. Particulars: Any moneys which may be payable by the company in accordance with terms of a financial agreement dated 31/5/90 (see form 395 for full details). Fully Satisfied |
31 May 1990 | Delivered on: 1 June 1990 Satisfied on: 5 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Financial agreement Secured details: £5,560,000 and all other monies due or to become due from the company to the chargee. Under the terms of this financial agreement. Particulars: All the company's beneficial interest and all its benefits, rights & titles in and under the contract including the vessel. (See form 395 for full details). Fully Satisfied |
23 December 1982 | Delivered on: 20 April 1983 Persons entitled: Shell Chemicals U.K. Limited. Classification: Standard security Secured details: Nil at present. Particulars: Three areas of ground at mossmoran & braefoot bay in the county of fife (see doc M73 for details). Outstanding |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
12 March 2020 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 12 March 2020 (1 page) |
20 February 2020 | Full accounts made up to 31 May 2019 (15 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
29 January 2019 | Full accounts made up to 31 May 2018 (18 pages) |
25 January 2019 | Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages) |
28 February 2018 | Full accounts made up to 31 May 2017 (20 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Christopher Michael Adams as a director on 25 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of John Paul Moore as a director on 31 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page) |
26 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
31 May 2016 | Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Jonathan Stewart Roberts as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Jonathan Stewart Roberts as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 (2 pages) |
5 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
5 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Appointment of Mr Jonathan Stewart Roberts as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of James Owen Trace as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Gerard Christopher Mcgill as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Christopher Sutton as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of James Owen Trace as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John Paul Moore as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John Paul Moore as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Gerard Christopher Mcgill as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Christopher Sutton as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Jonathan Stewart Roberts as a director on 23 December 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 May 2014 (23 pages) |
15 December 2014 | Full accounts made up to 31 May 2014 (23 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
18 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
10 December 2013 | Termination of appointment of Jayson Edwards as a director (1 page) |
10 December 2013 | Termination of appointment of Jayson Edwards as a director (1 page) |
3 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
3 May 2013 | Appointment of Mr Jayson Edwards as a director (2 pages) |
3 May 2013 | Appointment of James Owen Trace as a director (2 pages) |
3 May 2013 | Termination of appointment of Gordon Ferguson as a director (1 page) |
3 May 2013 | Appointment of Mr Jayson Edwards as a director (2 pages) |
3 May 2013 | Appointment of James Owen Trace as a director (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (23 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (23 pages) |
27 September 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
27 September 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
21 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (32 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (32 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
27 April 2010 | Full accounts made up to 31 May 2009 (31 pages) |
27 April 2010 | Full accounts made up to 31 May 2009 (31 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director stuart ballingall (1 page) |
24 August 2009 | Director appointed timothy mark blackwell (1 page) |
24 August 2009 | Director appointed timothy mark blackwell (1 page) |
24 August 2009 | Appointment terminated director alistair webster (1 page) |
24 August 2009 | Appointment terminated director stuart ballingall (1 page) |
24 August 2009 | Appointment terminated director alistair webster (1 page) |
24 August 2009 | Director appointed gordon ferguson (1 page) |
24 August 2009 | Director appointed gordon ferguson (1 page) |
24 August 2009 | Director appointed john michael morrissey (1 page) |
24 August 2009 | Director appointed john michael morrissey (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (32 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (32 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (26 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (26 pages) |
19 March 2008 | Director appointed adrian thomas grace (3 pages) |
19 March 2008 | Director appointed adrian thomas grace (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
9 March 2007 | Full accounts made up to 31 May 2006 (32 pages) |
9 March 2007 | Full accounts made up to 31 May 2006 (32 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Full accounts made up to 31 May 2005 (19 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (19 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 March 2005 | Full accounts made up to 31 May 2004 (19 pages) |
15 March 2005 | Full accounts made up to 31 May 2004 (19 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
16 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
23 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
19 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (14 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (14 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page) |
27 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 March 1998 | Return made up to 01/02/98; full list of members (12 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Return made up to 01/02/98; full list of members (12 pages) |
29 August 1997 | Company name changed nws 5 LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed nws 5 LIMITED\certificate issued on 01/09/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (23 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (23 pages) |
13 September 1996 | Director's particulars changed (2 pages) |
13 September 1996 | Director's particulars changed (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |
10 January 1993 | Full accounts made up to 31 May 1992 (11 pages) |
10 January 1993 | Full accounts made up to 31 May 1992 (11 pages) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
8 March 1991 | Full accounts made up to 31 May 1990 (13 pages) |
8 March 1991 | Full accounts made up to 31 May 1990 (13 pages) |
3 April 1989 | Full accounts made up to 31 May 1988 (11 pages) |
3 April 1989 | Full accounts made up to 31 May 1988 (11 pages) |
11 May 1987 | Full accounts made up to 31 May 1986 (10 pages) |
11 May 1987 | Return made up to 26/03/87; full list of members (10 pages) |
11 May 1987 | Full accounts made up to 31 May 1986 (10 pages) |
11 May 1987 | Return made up to 26/03/87; full list of members (10 pages) |
20 April 1983 | Particulars of mortgage/charge (4 pages) |
20 April 1983 | Particulars of mortgage/charge (4 pages) |
26 November 1982 | Accounts made up to 31 May 1982 (10 pages) |
26 November 1982 | Accounts made up to 31 May 1982 (10 pages) |
23 April 1959 | Incorporation (14 pages) |
23 April 1959 | Incorporation (14 pages) |