Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Clyve Perkin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Normanton House Ashby Road Ravenstone Leicestershire LE67 2AA |
Director Name | Sir Paul Elmore Oliver Bryan |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Park Farm Sawdon Scarborough North Yorkshire YO13 9EB |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Robin Geoffrey Martin |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | The Castle Gatacre Claverley Wolverhampton |
Director Name | Mr Michael John Hollingbery |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Joby Bishop Burton Beverley North Humberside HU17 8QA |
Director Name | Mr Alan Marsh |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 29 Castleside Sheriff Hutton York North Yorkshire YO6 1RF |
Secretary Name | Hans Alwin Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 August 1991(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | The Coach House Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Bernard Malcolm Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(8 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 June 2004) |
Role | Secretary |
Correspondence Address | 24 Main Street Skidby East Yorkshire HU16 5TG |
Secretary Name | Bernard Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2000) |
Role | Secretary |
Correspondence Address | 6 Westerdale Swanland Hull Yorkshire HU14 3PY |
Director Name | Clive John Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1999) |
Role | Managing Director |
Correspondence Address | 53 Westgate Nafferton Driffield North Humberside YO25 0LJ |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | The Old Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2001(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Cabra Kingscourt County Cavan Irish |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Director Name | Mark Crimmins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 21 Fenby Gardens Scarborough North Yorkshire YO12 5LB |
Director Name | Mr Terence David Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Stray South Cave East Yorkshire HU15 2AN |
Director Name | Richard Walker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2009) |
Role | Accountant |
Correspondence Address | 12 Arley Road Pandy Wrexham Clwyd LL12 8PQ Wales |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blatchford Court York North Yorkshire YO30 5GW |
Director Name | Mr Peter Charles Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2011(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Southbank Close Hereford Herefordshire HR1 2TQ Wales |
Director Name | Mr Geoff Patrick Doherty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2011(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Durrow 10 Deerpark Road, Castleknock Dublin 15 Ireland |
Director Name | Mr Howard John Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Website | kingspanaccessfloors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 781701 |
Telephone region | Hull |
Registered Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
3 at £0.1 | Kingspan Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,214,262 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
19 February 1997 | Delivered on: 20 February 1997 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account number or designation V204 with the royal bank of scotland international limited or any account which derives in whole or in part from such account. Fully Satisfied |
---|---|
17 August 1993 | Delivered on: 24 August 1993 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land to the west of park road ratby hinkley and bosworth leicester. T/n-LT244690. Fixed charge over all the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Fully Satisfied |
29 June 1992 | Delivered on: 11 July 1992 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings on the south west side of station road ratby hinckley & bosworth leicestershire. T/n-LT226773 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1992 | Delivered on: 11 July 1992 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land on the south west side of station road ratby hinckley & bosworth leicestershire. T/n-LT158662 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1991 | Delivered on: 13 December 1991 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - suites 3 and 4 ebor house lysander close clifton and garage ryedale north yorkshire t/n -nyk 73767 fixed charge over all plant, machinery and fixtures and fittings, furniture, equipment implements and utensils. Fully Satisfied |
31 October 1991 | Delivered on: 2 November 1991 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland 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 |
11 January 1985 | Delivered on: 16 January 1985 Satisfied on: 5 November 1991 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 and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
11 December 2017 | Director's details changed for Mr Geoff Patrick Doherty on 1 December 2017 (2 pages) |
---|---|
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement by Directors (2 pages) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Solvency Statement dated 14/09/15 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 January 2013 | Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
24 June 2011 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
23 June 2011 | Appointment of Mr Geoff Doherty as a director (2 pages) |
28 February 2011 | Termination of appointment of Paul Allon as a director (1 page) |
28 February 2011 | Appointment of Mr Peter Wilson as a director (2 pages) |
28 February 2011 | Termination of appointment of Terence Newman as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 March 2010 | Director's details changed for Paul Christopher Allon on 24 March 2010 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 March 2009 | Director appointed paul christopher allon (2 pages) |
2 February 2009 | Appointment terminated director richard walker (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 January 2008 | Director resigned (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
6 February 2006 | Director resigned (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 09/08/05; full list of members
|
2 February 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
6 August 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
4 December 2001 | New director appointed (3 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
17 July 2001 | Memorandum and Articles of Association (15 pages) |
9 July 2001 | Company name changed hewetson LIMITED\certificate issued on 09/07/01 (2 pages) |
31 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
26 April 2001 | Declaration of assistance for shares acquisition (27 pages) |
6 March 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 October 2000 | £ sr 449145@1 29/04/99 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: marfleet hull HU9 5SG (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (16 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
18 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
13 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
27 September 1999 | Return made up to 09/08/99; full list of members
|
16 August 1999 | Director resigned (1 page) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (24 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
11 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Re-registration of Memorandum and Articles (14 pages) |
11 June 1999 | Application for reregistration from PLC to private (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
16 December 1998 | Location of register of members (non legible) (1 page) |
14 December 1998 | New director appointed (4 pages) |
5 November 1998 | Ad 02/10/98--------- £ si [email protected]=216338 £ ic 4685041/4901379 (3 pages) |
5 November 1998 | Conve 02/10/98 (1 page) |
28 September 1998 | Return made up to 09/08/98; bulk list available separately
|
11 September 1998 | Full group accounts made up to 31 March 1998 (47 pages) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
16 April 1998 | Location of register of members (non legible) (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | £ ic 5074814/4731717 12/12/97 £ sr 343097@1=343097 (1 page) |
19 February 1998 | Ad 10/11/97--------- £ si [email protected]=3889 £ ic 5070925/5074814 (2 pages) |
8 October 1997 | Ad 04/09/97--------- £ si [email protected]=3000 £ ic 5067925/5070925 (2 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
9 September 1997 | Return made up to 09/08/97; bulk list available separately (9 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
20 February 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 09/08/96; bulk list available separately (9 pages) |
12 September 1996 | Ad 28/08/96--------- £ si [email protected]=696042 £ ic 4366851/5062893 (3 pages) |
9 September 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
2 September 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
1 August 1996 | Listing of particulars (56 pages) |
31 July 1996 | Director resigned (1 page) |
9 April 1996 | Location of debenture register (non legible) (1 page) |
9 April 1996 | Location of register of members (non legible) (1 page) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Return made up to 09/08/95; bulk list available separately (14 pages) |
25 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
31 March 1995 | Ad 20/03/95--------- £ si [email protected]=1515 £ ic 4365336/4366851 (2 pages) |
8 September 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
19 July 1988 | Prospectus (40 pages) |
26 October 1987 | Full accounts made up to 31 March 1987 (18 pages) |
16 February 1987 | Listing of particulars (41 pages) |
6 February 1987 | Group of companies' accounts made up to 30 September 1986 (17 pages) |