9020 Klagenfurt
Austria
Director Name | Mr David John McElhinney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 October 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 601 Sycamore Road Western Industrial Estate Dublin D12n9pr |
Secretary Name | Mr David John McElhinney |
---|---|
Status | Current |
Appointed | 13 July 2023(38 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Director Name | Mr Justin Whelan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2023(39 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 1 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Director Name | Mr John Sydney Battersby |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 124 Melbreck Road Allerton Liverpool Merseyside L18 9SH |
Director Name | Mr David Hughes Bradley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 1995) |
Role | Sales Director |
Correspondence Address | 2 Grantchester Place Farnworth Bolton Lancashire BL4 0NQ |
Director Name | Mrs Audrey Ann Brindley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a St Marys Road Huyton Liverpool Merseyside L36 5SS |
Director Name | Mr John Francis Brindley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 07 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 St Marys Road Huyton Liverpool Merseyside L36 5SS |
Secretary Name | Mr John Sydney Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 124 Melbreck Road Allerton Liverpool Merseyside L18 9SH |
Director Name | David Robert Moore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 1999) |
Role | Sales Engineer |
Correspondence Address | 18 Horse Carr View Ardsley Barnsley South Yorkshire S71 5HF |
Director Name | Christopher John Brindley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 May 2023) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Oak Road Huyton Liverpool L36 5XZ |
Director Name | Paul Andrew Brindley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 May 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hedworth Gardens St Helens Merseyside WA9 5TX |
Secretary Name | Christopher John Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Oak Road Huyton Liverpool L36 5XZ |
Director Name | Mr Harry James Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Director Name | Mr Darragh Hickey |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2022(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 601 Sycamore Road Western Industrial Estate Dublin D12n9pr |
Website | www.brindleychains.co.uk |
---|
Registered Address | 1 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
25.5k at £1 | Mr John Francis Brindley 51.00% Ordinary |
---|---|
24.5k at £1 | Mrs Audrey A. Brindley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,715,070 |
Cash | £525,100 |
Current Liabilities | £566,407 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
29 December 1988 | Delivered on: 5 January 1989 Persons entitled: Pengg- Walenta K.G. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
2 September 1988 | Delivered on: 7 September 1988 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: By way of legal mortgage 28 tatton court kingsland grange. Woolston warrington cheshire title no CH132714 and the proceeds of sale thereof. 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. Outstanding |
17 July 2023 | Appointment of Mr David John Mcelhinney as a secretary on 13 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Christopher John Brindley as a secretary on 13 July 2023 (1 page) |
19 June 2023 | Memorandum and Articles of Association (12 pages) |
19 June 2023 | Resolutions
|
9 June 2023 | Company name changed brindley chains LIMITED\certificate issued on 09/06/23
|
7 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
7 June 2023 | Termination of appointment of Darragh Hickey as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Christopher John Brindley as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Paul Andrew Brindley as a director on 31 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
8 April 2023 | Amended accounts for a small company made up to 31 December 2022 (12 pages) |
22 February 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
25 November 2022 | Withdrawal of a person with significant control statement on 25 November 2022 (2 pages) |
25 November 2022 | Notification of Pewag International Gmbh as a person with significant control on 7 October 2022 (2 pages) |
24 November 2022 | Notification of a person with significant control statement (2 pages) |
24 November 2022 | Appointment of Mr Darragh Hickey as a director on 7 October 2022 (2 pages) |
24 November 2022 | Cessation of John Francis Brindley as a person with significant control on 7 October 2022 (1 page) |
24 November 2022 | Appointment of Mr Stefan Duller as a director on 7 October 2022 (2 pages) |
24 November 2022 | Termination of appointment of Audrey Ann Brindley as a director on 7 October 2022 (1 page) |
24 November 2022 | Appointment of Mr David John Mcelhinney as a director on 7 October 2022 (2 pages) |
24 November 2022 | Cessation of Audrey Ann Brindley as a person with significant control on 7 October 2022 (1 page) |
24 November 2022 | Termination of appointment of John Francis Brindley as a director on 7 October 2022 (1 page) |
8 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 April 2022 | Satisfaction of charge 1 in full (1 page) |
14 April 2022 | Satisfaction of charge 2 in full (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Harry James Johnson as a director on 31 December 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
13 October 2010 | Appointment of Mr Harry James Johnson as a director (2 pages) |
13 October 2010 | Appointment of Mr Harry James Johnson as a director (2 pages) |
17 June 2010 | Director's details changed for Paul Andrew Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mrs Audrey Ann Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Francis Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Andrew Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher John Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Francis Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Audrey Ann Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher John Brindley on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / paul brindley / 01/09/2008 (1 page) |
17 June 2009 | Director's change of particulars / paul brindley / 01/09/2008 (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 July 2007 | Return made up to 24/05/07; no change of members (8 pages) |
2 July 2007 | Return made up to 24/05/07; no change of members (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members
|
7 June 2004 | Return made up to 24/05/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | Return made up to 24/05/02; full list of members
|
9 July 2002 | Return made up to 24/05/02; full list of members
|
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
6 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | £ ic 49997/49990 30/04/01 £ sr [email protected]=6 (1 page) |
3 May 2001 | £ ic 49997/49990 30/04/01 £ sr [email protected]=6 (1 page) |
4 April 2001 | £ ic 50007/49997 26/03/01 £ sr [email protected]=9 (1 page) |
4 April 2001 | £ ic 50007/49997 26/03/01 £ sr [email protected]=9 (1 page) |
28 February 2001 | £ ic 50008/50007 26/01/01 £ sr 1@1=1 (1 page) |
28 February 2001 | £ ic 50008/50007 26/01/01 £ sr 1@1=1 (1 page) |
8 February 2001 | Auditor's resignation (1 page) |
8 February 2001 | Auditor's resignation (1 page) |
31 January 2001 | Ad 26/01/01--------- £ si [email protected]=6 £ ic 50002/50008 (4 pages) |
31 January 2001 | Ad 26/01/01--------- £ si [email protected]=6 £ ic 50002/50008 (4 pages) |
28 January 2001 | Ad 20/12/00-21/12/00 £ si [email protected]=1 £ ic 50001/50002 (3 pages) |
28 January 2001 | Ad 20/12/00-21/12/00 £ si [email protected]=1 £ ic 50001/50002 (3 pages) |
29 December 2000 | £ ic 50002/50000 20/12/00 £ sr [email protected]=1 (1 page) |
29 December 2000 | £ sr [email protected] 24/01/00 (1 page) |
29 December 2000 | £ sr [email protected] 24/01/00 (1 page) |
29 December 2000 | £ ic 50002/50000 20/12/00 £ sr [email protected]=1 (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | £ sr [email protected] 24/01/00 (1 page) |
31 August 2000 | £ sr [email protected] 24/01/00 (1 page) |
29 June 2000 | Return made up to 24/05/00; full list of members
|
29 June 2000 | Return made up to 24/05/00; full list of members
|
2 February 2000 | Ad 24/01/00--------- £ si [email protected]=2 £ ic 50000/50002 (2 pages) |
2 February 2000 | Ad 24/01/00--------- £ si [email protected]=2 £ ic 50000/50002 (2 pages) |
30 December 1999 | £ ic 50005/50002 23/12/99 £ sr [email protected]=2 (1 page) |
30 December 1999 | £ ic 50005/50002 23/12/99 £ sr [email protected]=2 (1 page) |
30 December 1999 | £ ic 50003/49999 23/12/99 £ sr [email protected]=3 (1 page) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=2 £ ic 50003/50005 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=2 £ ic 50003/50005 (2 pages) |
30 December 1999 | £ ic 50003/49999 23/12/99 £ sr [email protected]=3 (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
29 January 1999 | Ad 22/01/99--------- £ si [email protected]=3 £ ic 205/208 (2 pages) |
29 January 1999 | Ad 22/01/99--------- £ si [email protected]=3 £ ic 205/208 (2 pages) |
8 January 1999 | £ ic 210/207 23/12/98 £ sr [email protected]=2 (1 page) |
8 January 1999 | £ ic 208/205 23/12/98 £ sr [email protected]=2 (1 page) |
8 January 1999 | £ ic 210/207 23/12/98 £ sr [email protected]=2 (1 page) |
8 January 1999 | £ ic 208/205 23/12/98 £ sr [email protected]=2 (1 page) |
30 December 1998 | Ad 21/12/98--------- £ si [email protected]=2 £ ic 208/210 (2 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Ad 21/12/98--------- £ si [email protected]=2 £ ic 208/210 (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | New director appointed (2 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
21 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
26 January 1998 | Ad 23/01/98--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
26 January 1998 | Ad 23/01/98--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
5 January 1998 | Ad 20/12/97--------- £ si [email protected]=3 £ ic 101/104 (2 pages) |
5 January 1998 | £ sr [email protected] 23/12/97 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
4 February 1997 | Ad 24/01/97--------- £ si [email protected]=1 £ ic 49999/50000 (2 pages) |
4 February 1997 | Ad 24/01/97--------- £ si [email protected]=1 £ ic 49999/50000 (2 pages) |
31 December 1996 | £ ic 50001/50000 23/12/96 £ sr [email protected]=1 (1 page) |
31 December 1996 | Ad 20/12/96--------- £ si [email protected] £ ic 50001/50001 (2 pages) |
31 December 1996 | £ ic 50001/50000 23/12/96 £ sr [email protected]=1 (1 page) |
31 December 1996 | Ad 20/12/96--------- £ si [email protected] £ ic 50001/50001 (2 pages) |
31 December 1996 | £ ic 50000/49999 23/12/96 £ sr [email protected] (1 page) |
31 December 1996 | £ ic 50000/49999 23/12/96 £ sr [email protected] (1 page) |
17 September 1996 | Ad 09/09/96--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages) |
17 September 1996 | Ad 09/09/96--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
31 January 1996 | Ad 24/01/96--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
31 January 1996 | Ad 24/01/96--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
3 January 1996 | £ nc 50000/50020 18/12/95 (1 page) |
3 January 1996 | £ ic 100/99 20/12/95 £ sr [email protected] (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 50000/50020 18/12/95 (1 page) |
3 January 1996 | Ad 19/12/95--------- £ si [email protected] £ ic 100/100 (2 pages) |
3 January 1996 | Ad 19/12/95--------- £ si [email protected] £ ic 100/100 (2 pages) |
3 January 1996 | £ ic 100/99 20/12/95 £ sr [email protected] (1 page) |
18 December 1995 | Amended accounts made up to 31 December 1994 (7 pages) |
18 December 1995 | Amended accounts made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Return made up to 24/05/95; full list of members
|
1 June 1995 | Return made up to 24/05/95; full list of members
|
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
12 November 1984 | Certificate of incorporation (1 page) |