Rudheath
Northwich
Cheshire
CW9 7LN
Director Name | Mr Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 September 2014(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | Mr Stijn Hendrik Marc Depraetere |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 October 2014(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Director Name | Mr Michael Tyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Road Birchington Kent CT7 9JZ |
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Mr Ian Inwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 1998) |
Role | Managing Director |
Correspondence Address | 10 Westcott Way Cheam Sutton Surrey SM2 7JY |
Director Name | David Gaster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 May 1998) |
Role | Operations Director |
Correspondence Address | Camden House 218 Tonbridge Road Wateringbury Kent ME18 5NX |
Secretary Name | Mr Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Road Birchington Kent CT7 9JZ |
Director Name | Robert Neil Bruce Carmichael |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stanhope Mews East London SW7 5QT |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Website | eurocamp.co.uk |
---|---|
Telephone | 01606 787125 |
Telephone region | Northwich |
Registered Address | Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eurocamp LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 November 1998 | Delivered on: 12 November 1998 Satisfied on: 19 September 2000 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed to the debenture and made between eurocamp PLC (the parent) (1) eurocamp hotel services limited and others (the original subsidiaries) Secured details: All monies due or to become due from the company and keyline continental limited to the chargee or any of them on any account whatsoever (whether under any of the facility agreements, the facility documents or otherwise). Particulars: Property k/a 92,94 and 96 lind road sutton surrey SM1 4PL t/n SGL208675 SGL9759 and SGL309921. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 11 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1989 | Delivered on: 4 May 1989 Satisfied on: 13 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 25/27 high street chesterton cambridge title no. Cb 13402. Fully Satisfied |
25 April 1989 | Delivered on: 4 May 1989 Satisfied on: 9 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land to the rear of 25/27 high street chesterton cambridge title no cb 15461. Fully Satisfied |
13 February 1989 | Delivered on: 21 February 1989 Satisfied on: 9 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 September 1987 | Delivered on: 18 September 1987 Satisfied on: 2 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 25/27, high street, chesterton, cambridgeshire title no cb 15461. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 2 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/27 high street chesterton cambridge cambridgeshire title no cb 13402. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 19 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 1978 | Delivered on: 13 February 1978 Satisfied on: 19 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 & 27 high st, chesterton, cambridge and land at rear thereof title no cb 13402 and cb 15461. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Darren Paul Marsh on 18 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Darren Paul Marsh on 18 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Solvency Statement dated 29/02/16 (1 page) |
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Statement of capital on 22 March 2016
|
22 March 2016 | Solvency Statement dated 29/02/16 (1 page) |
22 March 2016 | Statement of capital on 22 March 2016
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Statement by directors (1 page) |
25 March 2011 | Statement by directors (1 page) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Solvency statement dated 23/03/11 (1 page) |
25 March 2011 | Statement of capital on 25 March 2011
|
25 March 2011 | Solvency statement dated 23/03/11 (1 page) |
25 March 2011 | Statement of capital on 25 March 2011
|
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Timothy William May on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Timothy William May on 22 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (1 page) |
11 May 2010 | Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
8 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 November 1998 | Particulars of mortgage/charge (31 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Particulars of mortgage/charge (31 pages) |
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 20000/1020000 26/10/98 (1 page) |
5 November 1998 | Ad 26/10/98--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Ad 26/10/98--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 20000/1020000 26/10/98 (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 92-96,lind road sutton surrey SM1 4PL (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 92-96,lind road sutton surrey SM1 4PL (1 page) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 September 1998 | Secretary resigned (1 page) |
16 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
31 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
18 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (7 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (7 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 May 1996 | Return made up to 08/05/96; full list of members (9 pages) |
14 May 1996 | Return made up to 08/05/96; full list of members (9 pages) |
11 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
11 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 January 1965 | Incorporation (15 pages) |
8 January 1965 | Incorporation (15 pages) |