Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(33 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(40 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Robert Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 April 2000) |
Role | Group Financial Director Group |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Stuart Lindsay Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1998) |
Role | Gp Fin Controller |
Correspondence Address | 36 Fieldview Earlsfield London SW18 3HG |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2000) |
Role | Gp Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(33 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(36 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(37 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Charles Skimer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Website | johnsonplc.com |
---|
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn 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 |
200k at £1 | Johnson Investment LTD 66.67% Ordinary Deferred |
---|---|
100k at £1 | Johnson Investment LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
31 July 1980 | Delivered on: 1 August 1980 Persons entitled: Pension Funds Securities LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20-3-79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment. Fully Satisfied |
---|---|
5 February 1988 | Delivered on: 19 February 1988 Satisfied on: 13 June 1992 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of the facility agreement and under the terms of the charge. Particulars: Floating charge all the assets the subject of the contracts and all its rights, title and interest. (See form 395 for full details). Fully Satisfied |
6 May 1987 | Delivered on: 12 May 1987 Persons entitled: Copenhagen Handelsbank a/S Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and pursuant to a loan agreement dated 5/11/86. Particulars: All the rights & interest of the company in the "deposited agreements" and also the goods thereunder including the right of the company to receive payments thereunder. Fully Satisfied |
1 May 1987 | Delivered on: 7 May 1987 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title & interest of the company in or arising out of all hiring, leasing, hire purchase agreements. (See form 395 for full details). Fully Satisfied |
26 March 1987 | Delivered on: 27 March 1987 Persons entitled: Copenhagen Handelsbank a/S Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights & interest of the company in the "deposited agreements" and also the goods thereunder including the right of the company to receive payments thereunder. Fully Satisfied |
27 February 1987 | Delivered on: 12 March 1987 Persons entitled: The British Linen Bank Limited Classification: Deed of assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3/10/86. Particulars: All rights benefits and interests of the company present and future in all hire or lease agreements. See form 395 for full details. Fully Satisfied |
31 July 1980 | Delivered on: 1 August 1980 Persons entitled: Pension Funds Securities LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The benefit of 53 hiring agreements between the company and its customers short particulars of which are containe din the schedule of the deed of assignment. Fully Satisfied |
17 November 1986 | Delivered on: 5 December 1986 Persons entitled: Copenhagen Handelsbank a/S. Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: "The deposited agreements" together with all the rights and interest of the company thereunder including the right of the company to receive payments thereunder and also the goods comprised therein. Fully Satisfied |
17 November 1986 | Delivered on: 17 November 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, conditional sale and loan agreements. Particulars: All leasing agreements now and from time to time entered into between the company and its customers (see form 395 for further details). Fully Satisfied |
17 November 1986 | Delivered on: 17 November 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 819 robobar units model MB145, 819 radio frequency converters, 819 diplexors, 835 cabinets, central processor units C.A. omnix with 10MB winchester hand disk drive and 1MB flexible disk drive vdu, printer, bypass amplifiers including related splitters etc, computer connection cables, telemodem, nec testing computer, printer, keypad (see form 395 for details). Fully Satisfied |
29 July 1986 | Delivered on: 14 August 1986 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 charge over all book debts present and future excluding debts arising out of rental agreements floating charge over all other the undertaking and assets. Fully Satisfied |
26 June 1986 | Delivered on: 2 July 1986 Satisfied on: 30 July 1997 Persons entitled: Grindlays Industrial Finance LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 26/6/86. Particulars: All rights title & benefit (including without limitation the right to receive) all rentals due under lease contracts currently in force. (See doc M203 for further details). Fully Satisfied |
4 December 1985 | Delivered on: 6 December 1985 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: £3,000,000 debenture stock 1990 and all monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements for details see doc m 202. Fully Satisfied |
4 December 1985 | Delivered on: 6 December 1985 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: £3,000,000 debenture stock 1990 and all monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements for details see doc M202 (a). Fully Satisfied |
11 November 1985 | Delivered on: 13 November 1985 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7 april 1983. Particulars: All rights, title & interest of the company to the chattels, which come under the hiring agreements for details see M201 (1). Fully Satisfied |
11 November 1985 | Delivered on: 13 November 1985 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7 april 1983. Particulars: All the benefits of the hiring agreements. For details see doc M201. Fully Satisfied |
4 November 1985 | Delivered on: 6 November 1985 Satisfied on: 22 June 1991 Persons entitled: Security Pacific International Leasing Limited. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30/9/85. Particulars: All rights, titles, benefits & interests present & future (see doc M200 for details). Fully Satisfied |
28 July 1980 | Delivered on: 1 August 1980 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Canada Classification: Supplemental deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31/10/77 & deeds supplemental thereto. Particulars: All benefit of the further agreements deposited with the bank(see doc M143 for details). Fully Satisfied |
9 August 1985 | Delivered on: 12 August 1985 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 17/4/83. Particulars: See schedule of hiring agreements attached to doc M199 for details. Fully Satisfied |
9 August 1985 | Delivered on: 12 August 1985 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 17/4/83. Particulars: See schedule of hiring agreements attached to doc M199 for details. Fully Satisfied |
24 April 1985 | Delivered on: 2 May 1985 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed date 7 april 1985. Particulars: All the benefits of the hiring agreement date 24/4/84 listed in the attached schedule all rights title & interest of the company to the chattels (for details of schedule see doc M198). Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Williams & Glyns 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: 14 aintree road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Williams & Glyns 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: Corner of aintree road/sorsfield road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Williams & Glyns 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: 12 aintree road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 February 1985 | Delivered on: 27 February 1985 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7/4/83. Particulars: All rights, title & interest of robosence limited to the chattels, which are the subject matter of the said hiring agreements. Fully Satisfied |
25 February 1985 | Delivered on: 27 February 1985 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the trust deed dated 7/4/83. Particulars: All benefits of the hiring agreements as shown on schedule attached to doc M194 (a). Fully Satisfied |
12 December 1984 | Delivered on: 19 December 1984 Persons entitled: A P Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rights, monies due under, guarantees in connection with, all insurances effected pursuant to all hire or lease agreements from time to time qvented of the company and now or at any time deposited with the mortgages under the terms of the deed of charge. And the equipment comprised in the said there or lease agreement. Fully Satisfied |
21 November 1984 | Delivered on: 29 November 1984 Persons entitled: The Royal Bank of Canada Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 31/10/77 and deeds supplemental thereto. Particulars: All the benefit of the further lease arrangements deposited with the royal bank of canada and all monies payable to the company thereunder. For further details see doc M192. Fully Satisfied |
27 May 1980 | Delivered on: 12 June 1980 Persons entitled: Standard Chartered Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the agreements deposited with the mortgagees & all monies payable to the company thereunder (see doc M142). Fully Satisfied |
20 September 1984 | Delivered on: 2 October 1984 Persons entitled: Bankers Trustee Co. LTD. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All rights, title and interest of robosence LTD to the chattels which are the subject matter of the said hiring agreements. (Subject to the rights of the respective hirers therein). Fully Satisfied |
20 September 1984 | Delivered on: 2 October 1984 Persons entitled: Bankers Trustee Co. LTD. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements listed in the schedule to the aforesaid assignments dated 20/9/84 & all the right and title of the company to all sums payable thereunder. Fully Satisfied |
20 September 1984 | Delivered on: 2 October 1984 Persons entitled: Bankers Trustee Co. LTD. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements listed in the schedule to the aforesaid assignments dated 20/9/84 & all the right and title of the company to all sums payable thereunder. Fully Satisfied |
2 October 1984 | Delivered on: 20 September 1984 Persons entitled: Bankers Trustee Co. LTD. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All rights, title and interest of robosence LTD to the chattels which are the subject matter of the said hiring agreements. (Subject to the rights of the respective hirers therein). Fully Satisfied |
6 September 1984 | Delivered on: 18 September 1984 Satisfied on: 30 July 1997 Persons entitled: Aitken Hume Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights & interest of the company under agreements deposited with aitken hume limited now or from time to time. (See doc M190 for further details). Fully Satisfied |
5 June 1984 | Delivered on: 6 June 1984 Persons entitled: Bankers Trustee Company Limited Classification: Chattell mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements dated 5/6/84 & all rights, title & interest in the chattels. Fully Satisfied |
5 June 1984 | Delivered on: 6 June 1984 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All moneys due or to become due from the company to the chargee pursuant to a trust deed 7/4/83. Particulars: All the benefits of the hiring agreements dated 5/6/84 & all rights title & interest in the chattels. Fully Satisfied |
21 May 1984 | Delivered on: 25 May 1984 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated 7/4/83. Particulars: All rights title & interest of the company to the chattels which are the subject matter of the said hiring agreements. Fully Satisfied |
21 May 1984 | Delivered on: 25 May 1984 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefits of the hiring agreements listed in the schedule attached to doc M187 and all right & title of the company to all sums payable (see doc M187 for details. Fully Satisfied |
3 February 1984 | Delivered on: 10 February 1984 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated the 7 april 1983. Particulars: All the rights title and interest of roboserve limited to the chattels in the hiring agreements attached to doc M186. Fully Satisfied |
17 April 1980 | Delivered on: 18 April 1980 Persons entitled: The Royal Bank of Canada Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a principal deed d/d 31/10/77 & 3 further supplemental deeds d/d 20/1/78, 18/9/78 & 30/11/79. Particulars: All benefit of the further agreements depositked with the bank (see doc M141). Fully Satisfied |
3 February 1984 | Delivered on: 10 February 1984 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated 7 april 1983. Particulars: All the benefits of the hiring agreements listed in the schedule attached to doc no m 186. Fully Satisfied |
12 January 1984 | Delivered on: 17 January 1984 Persons entitled: Bankers Trustee Company Classification: Chattel mortgage. Secured details: All monies due or to become due from the company to pursuant to a trust deed dated 7/4/83. Particulars: All rights title & interest of assignor to chattels subject of hiring agreements on schedule attached to doc 185. Fully Satisfied |
12 January 1984 | Delivered on: 17 January 1984 Persons entitled: Bankers Trustee Company Classification: Assignment Secured details: All monies due due or to become due from the company to pursuant to a trust deed dated 7/4/83. Particulars: All benefit of hiring agreements dated on schedule attached to doc M185. Fully Satisfied |
13 October 1983 | Delivered on: 15 October 1983 Persons entitled: Royal Trust Company of Canada Classification: Fixed specific charge. Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefit of the agreement listed see doc M180 for details. Fully Satisfied |
10 August 1983 | Delivered on: 16 August 1983 Persons entitled: Bankers Trustee Co. LTD. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefit of the hiring agreement listed in the schedule. See doc M179 (1) for details. Fully Satisfied |
10 August 1983 | Delivered on: 16 August 1983 Persons entitled: Bankers Trustee Co. LTD. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83. Particulars: All the benefit of the hiring agreement listed in the schedule see doc M179 (1) for details. Fully Satisfied |
3 June 1983 | Delivered on: 6 June 1983 Persons entitled: The Royal Bank of Canada. Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to a letter agreement and faculty as defined in the principal deed dated 31/10/77 and deeds supplemental thereto. Particulars: All benefits of the further lease agreements deposited with the bank (see doc M178 for full details). Fully Satisfied |
12 May 1983 | Delivered on: 12 May 1983 Persons entitled: Bankers Trustee Company Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7 april. Particulars: All the benefit of the hiring agreements and all right and title of roboserve limited to all sums payable thereunder and secondly (subject ot the rights of the respective hirers) all the rights titles and interest of roboserve limited to the chattels which are the subject matter of the hiring agreement. Fully Satisfied |
6 May 1983 | Delivered on: 12 May 1983 Persons entitled: Bankers Trustee Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7 april. Particulars: All the benefit of the hiring agreements and all right and title of roboserve limited to all sums payable thereunder and secondly (subject to the rights of the respective hirers) all the rights titles and interest of roboserve limited to the chattels which are the subject matter of the hiring agreement. Fully Satisfied |
28 April 1983 | Delivered on: 29 April 1983 Persons entitled: Pension Funds Securities Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 20 march 1979. Particulars: The benefit of the 41, hiring agreements between the company and its customers (see attached schedule to doc m 174 for details of the hiring agreements). Fully Satisfied |
29 February 1980 | Delivered on: 4 March 1980 Persons entitled: Pension Funds Securities LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The benefit of the 60 hiring agreements between the company and its customers short particulars of which are contained in the schedule to the deed of assignment. Fully Satisfied |
28 April 1983 | Delivered on: 29 April 1983 Persons entitled: Pension Funds Securities Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 20 march 1979. Particulars: The equipment which is the subject of the hiring agreements (see schedule attached the document M74). Fully Satisfied |
8 March 1983 | Delivered on: 9 March 1983 Persons entitled: Pension Funds Securities Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 march 1979. Particulars: The benefit of hiring agreements between the company and the customers (see doc 174 for details). Fully Satisfied |
8 March 1983 | Delivered on: 9 March 1983 Persons entitled: Pension Funds Securiites Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/3/79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment dated 8 march 1983. (see doc 173). Fully Satisfied |
21 February 1983 | Delivered on: 21 February 1983 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Canada Classification: Supplemental deed. Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 31/10/77 and deeds supplemental thereto. Particulars: All benefits of the further lease agreements deposited with the bank as defined (see doc M172 for further details). Fully Satisfied |
11 February 1983 | Delivered on: 12 February 1983 Persons entitled: Pension Funds Securities Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 20 march 1979. Particulars: The equipment which is the subject of the hiring agreements (please see doc M171 for further details). Fully Satisfied |
11 February 1983 | Delivered on: 12 February 1983 Persons entitled: Pension Funds Securities Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 20/3/79. Particulars: The benefit of the 18 hiring agreements between the company and its customers as on attached schedule. (See doc m) for further details. Fully Satisfied |
12 November 1982 | Delivered on: 19 November 1982 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Canada. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed & deeds supplemental thereto. Particulars: All benefits of the further lease agreements deposited with its bank. The chattels which are the subject matter of the said agreements. Fully Satisfied |
29 October 1982 | Delivered on: 8 November 1982 Persons entitled: The Royal Bank of Canada Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 31 oct 1977 and deeds supplemental thereto. Particulars: All benefit of the further lease agreements deposited with the bank. (For full details see doc no M168). Fully Satisfied |
11 October 1982 | Delivered on: 12 October 1982 Persons entitled: Pension Funds Securities Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 20 march 1979. Particulars: The equipment which is the subject of the hiring agreements. (For full details see doc no M167). Fully Satisfied |
11 October 1982 | Delivered on: 12 October 1982 Persons entitled: Pension Funds Securities Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 20 march 1979. Particulars: The benefit of the 35 hiring agreements. (For full details see doc no M166). Fully Satisfied |
29 February 1980 | Delivered on: 4 March 1980 Persons entitled: Pension Funds Securities LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagees. Fully Satisfied |
9 September 1982 | Delivered on: 11 September 1982 Persons entitled: Pension Funds Securities LTD. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement d/d 20/3/79. Particulars: The benefit of the 38 hiring agreements between the company and its customers. Fully Satisfied |
9 September 1982 | Delivered on: 11 September 1982 Persons entitled: Pension Funds Securities LTD. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 20/3/79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagees dated 9/9/82. Fully Satisfied |
2 August 1982 | Delivered on: 3 August 1982 Persons entitled: Pension Funds Securities Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The benefit of the 40 hiring agreements between the company and its customers short particulars of which are certained in the schedule to the deed of assignment. Fully Satisfied |
2 August 1982 | Delivered on: 3 August 1982 Persons entitled: Pension Funds Securities Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgages d/d 2/8/82. Fully Satisfied |
30 March 1982 | Delivered on: 1 April 1982 Persons entitled: The Royal Bank of Canada. Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed d/d 31/10/77 and deeds supplemental thereto. Particulars: All benefit of the further lease agreements deposited with the bank (see doc. M161 for further details). Fully Satisfied |
26 February 1982 | Delivered on: 1 March 1982 Persons entitled: Pension Funds Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagee d/d 26/2/82. Fully Satisfied |
26 February 1982 | Delivered on: 1 March 1982 Persons entitled: Pension Funds Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The benefit of the 47 hiring agreements between the company and its customers short particulars of which are contained in the schedule of the deed of assignment. Fully Satisfied |
8 January 1982 | Delivered on: 14 January 1982 Persons entitled: Chartered Leasing LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements. Particulars: Fixed charge on all leasing agreements (see doc M158 for details). Fully Satisfied |
11 August 1981 | Delivered on: 12 August 1981 Persons entitled: Pension Funds Securities LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The benefit of the 54 hiring agreements between the company and its customers (see doc M15 for full details). Fully Satisfied |
11 August 1981 | Delivered on: 12 August 1981 Persons entitled: Pension Funds Securities LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The equipment which to subject of hiring agreements detailed in schedule to deed of assignment d/d 11/8/81. Fully Satisfied |
18 September 1978 | Delivered on: 27 September 1978 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Canada Classification: Supplemental deed Secured details: Further securing all monies due or to become due from the company to the chargee secured by a charge dated 31-10-77 & a supplemental charge d/d 14-9-78. Particulars: All benefit of the further lease agreements deposited with the bank & the rights of the respective hirers (see doc M128 for details). Fully Satisfied |
24 June 1981 | Delivered on: 26 June 1981 Persons entitled: The Royal Bank of Canada. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31/10/77 and deeds supplemental thereto. Particulars: All benefit of the further agreements deposited with the bank. (See doc M155 for further details.). Fully Satisfied |
19 June 1981 | Delivered on: 23 June 1981 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 walmgate rd, perivale middlesex mx 124567 & 7X388180 west side of aintree rd, perivale, middlelsex. K/a 19021 airtree rd, ngl 194251. Fully Satisfied |
7 May 1981 | Delivered on: 28 May 1981 Persons entitled: Pension Funds Securities Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 20/3/79. Particulars: The benefit of the 60 hiring agreements between the company and its customers. Fully Satisfied |
7 May 1980 | Delivered on: 15 May 1981 Persons entitled: Pension Funds Securities LTD Classification: Chattell mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgage d/d 7/5/81. Fully Satisfied |
9 March 1981 | Delivered on: 19 March 1981 Persons entitled: The Royal Bank of Canada. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31.10.77 & deeds supplemental thereto. Particulars: All benefit of the further agreements deposited with the bank (see odoc M153 for further details). Fully Satisfied |
4 February 1981 | Delivered on: 5 February 1981 Persons entitled: Pension Funds Securities LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The benefit of the 42 hiring agreements (see doc M150 for details). Fully Satisfied |
4 February 1981 | Delivered on: 5 February 1981 Persons entitled: Pension Funds Securities LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreemtn d/d 20.3.79. Particulars: The benefit of the 42 hiring agreements (see doc M149 for details). Fully Satisfied |
19 December 1980 | Delivered on: 22 December 1980 Persons entitled: Chartered Trust LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements. Particulars: Fixed charge on all leasing agreements now and from time to time entered into between the company and its customers (see doc M148 for details). Fully Satisfied |
21 October 1980 | Delivered on: 22 October 1980 Persons entitled: Pension Funds Securities LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule. (See doc M147 for details). Fully Satisfied |
21 October 1980 | Delivered on: 22 October 1980 Persons entitled: Pension Funds Securities LTD Classification: Deed of assignment Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79. Particulars: The benefit of 45 hiring agreements between the company and its customers short particulars of which are contained the schedule to the deed of assignment. Fully Satisfied |
9 September 1976 | Delivered on: 16 September 1976 Satisfied on: 22 June 1991 Persons entitled: Canadian Imperial Bank of Commerce Classification: Deed of charge Secured details: £200,000 under the terms of a facility letter dated 24/6/76. Particulars: All benefit of & all monies payable to the co under hire agreements as in the schedule attached to doc M105, together with the chattels in the hire agreements. (See doc M105). Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 July 1997 | Delivered on: 31 July 1997 Classification: Guarantee & debenture Outstanding |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Director's details changed for Mr Timothy James Morris on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Timothy James Morris on 8 March 2016 (2 pages) |
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 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 Mrs 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 Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs 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 Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
7 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
18 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
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) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members
|
16 December 2003 | Return made up to 04/12/03; full list of members
|
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 30 December 2000 (10 pages) |
9 October 2001 | Full accounts made up to 30 December 2000 (10 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Memorandum and Articles of Association (4 pages) |
24 August 2001 | Memorandum and Articles of Association (4 pages) |
24 August 2001 | Resolutions
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 2 April 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 2 April 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 2 April 1999 (5 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
24 December 1999 | Return made up to 04/12/99; full list of members
|
7 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
24 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 December 1995 | Return made up to 04/12/95; full list of members (12 pages) |
28 December 1995 | Return made up to 04/12/95; full list of members (12 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
19 June 1995 | Location of register of members (1 page) |
19 June 1995 | Location of register of members (1 page) |
5 October 1990 | Full accounts made up to 1 April 1988 (20 pages) |
5 October 1990 | Full accounts made up to 1 April 1988 (20 pages) |