Handforth
Cheshire
SK9 3ER
Director Name | Mr Christian Dominic Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Travel Management Company |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Cheshire SK9 3ER |
Director Name | Mr Stephen Collier |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Cheshire SK9 3ER |
Director Name | Mr Stephen Kenneth Blows |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 August 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Arnald Way Houghton Regis Dunstable Bedfordshire LU5 5UN |
Director Name | Mrs Nicola Bond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Woodland Rise Welwyn Garden City Hertfordshire AL8 7LJ |
Director Name | Alan William John Drake |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Newspaper Publisher |
Correspondence Address | Oak Trees 14 Oakway Studham Dunstable Bedfordshire LU6 2PE |
Director Name | David Tolhurst |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 8 Northill Road Cople Bedfordshire MK44 3TU |
Secretary Name | David Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 8 Northill Road Cople Bedfordshire MK44 3TU |
Director Name | Maureen Margaret Lamb |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(9 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 May 1995) |
Role | Business Travel |
Correspondence Address | Hambledon Meadway Berkhamsted Herts HP4 2PN |
Director Name | Catherine McGowan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 31 Woodland Rise Welwyn Garden City Hertfordshire AL8 7LJ |
Director Name | Janet Lesley Tolhurst |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 8 Northill Road Cople Bedfordshire MK44 3TU |
Director Name | Alan William John Drake |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2004) |
Role | Property Renovation |
Correspondence Address | 8 Abbey Mill Lane St. Albans Hertfordshire AL3 4HE |
Director Name | Colin Northmore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | 1 Coniston Court Bower Hill Epping Essex CM16 7BH |
Director Name | Mr Christian Dominic Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR |
Secretary Name | Denis Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2008) |
Role | Finance Manager |
Correspondence Address | 38 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Secretary Name | Mr Christian Dominic Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR |
Director Name | Ms Linda Margaret Cronshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Wilmslow Road Handforth Cheshire SK9 3ER |
Website | reviewtravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 525000 |
Telephone region | Macclesfield |
Registered Address | 117 Wilmslow Road Handforth Cheshire SK9 3ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
94k at £1 | Starkey Group LTD 94.00% Ordinary |
---|---|
6k at £1 | Stephen Kenneth Blows 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,076 |
Cash | £123,116 |
Current Liabilities | £747,217 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
27 April 2023 | Delivered on: 16 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2006 | Delivered on: 24 August 2006 Persons entitled: National Westminster 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. Outstanding |
13 December 2004 | Delivered on: 4 March 2005 Satisfied on: 31 January 2008 Persons entitled: David Tolhurst, Nicola Bond and Alan Drake Classification: Debenture Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 7 February 2008 Persons entitled: The Co-Operative 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 |
10 April 1996 | Delivered on: 18 April 1996 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 1985 | Delivered on: 20 December 1985 Satisfied on: 26 September 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or mag from time to time be owing to thecompany (see doc no M24). Fully Satisfied |
13 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Registration of charge 016376730006, created on 27 April 2023 (4 pages) |
19 December 2022 | Accounts for a small company made up to 31 August 2022 (15 pages) |
31 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 August 2021 (15 pages) |
15 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 31 August 2020 (14 pages) |
1 September 2020 | Termination of appointment of Stephen Kenneth Blows as a director on 31 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 August 2019 (13 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
3 April 2018 | Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
11 January 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
18 August 2017 | Appointment of Mr Stephen Collier as a director on 6 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Stephen Collier as a director on 6 August 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
8 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
8 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 April 2016 | Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages) |
30 March 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
14 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
30 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
30 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Mr John Anthony Millar-Mills as a director (2 pages) |
22 February 2011 | Appointment of Mr John Anthony Millar-Mills as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 March 2010 | Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 July 2009 | Appointment terminated director and secretary christian gleave (1 page) |
22 July 2009 | Appointment terminated director and secretary christian gleave (1 page) |
21 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2008 | Appointment terminated secretary denis richardson (1 page) |
26 March 2008 | Secretary appointed christian dominic gleave (2 pages) |
26 March 2008 | Secretary appointed christian dominic gleave (2 pages) |
26 March 2008 | Appointment terminated secretary denis richardson (1 page) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / christian gleave / 01/05/2007 (1 page) |
20 March 2008 | Director's change of particulars / christian gleave / 01/05/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
7 January 2005 | Resolutions
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Auditor's resignation (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Auditor's resignation (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | New director appointed (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Return made up to 06/03/04; full list of members (10 pages) |
19 March 2004 | Return made up to 06/03/04; full list of members (10 pages) |
2 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members
|
24 March 2003 | Return made up to 06/03/03; full list of members
|
8 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
20 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 March 2000 | Return made up to 06/03/00; full list of members
|
16 March 2000 | Return made up to 06/03/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 06/03/99; no change of members
|
17 March 1999 | Return made up to 06/03/99; no change of members
|
3 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 March 1998 | Return made up to 06/03/98; no change of members (7 pages) |
11 March 1998 | Return made up to 06/03/98; no change of members (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
25 May 1996 | Nc inc already adjusted 07/05/96 (1 page) |
25 May 1996 | Resolutions
|
25 May 1996 | Ad 07/05/96--------- £ si 80000@1=80000 £ ic 12500/92500 (2 pages) |
25 May 1996 | Ad 07/05/96--------- £ si 80000@1=80000 £ ic 12500/92500 (2 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
25 May 1996 | Nc inc already adjusted 07/05/96 (1 page) |
25 May 1996 | Resolutions
|
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members
|
12 March 1996 | Return made up to 06/03/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
28 April 1995 | Nc inc already adjusted 02/03/95 (1 page) |
28 April 1995 | Resolutions
|
28 April 1995 | Ad 02/03/95--------- £ si 7500@1 (2 pages) |
28 April 1995 | Nc inc already adjusted 02/03/95 (1 page) |
28 April 1995 | Resolutions
|
28 April 1995 | Ad 02/03/95--------- £ si 7500@1 (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Particulars of contract relating to shares (4 pages) |
28 April 1995 | Particulars of contract relating to shares (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
29 March 1995 | Return made up to 07/03/95; full list of members (10 pages) |
29 March 1995 | Return made up to 07/03/95; full list of members (10 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
30 August 1985 | Memorandum and Articles of Association (13 pages) |
30 August 1985 | Memorandum and Articles of Association (13 pages) |
24 May 1982 | Certificate of incorporation (1 page) |
24 May 1982 | Certificate of incorporation (1 page) |