Widnes
Cheshire
WA8 5SQ
Director Name | Mr Sandeep Gupta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Mr George Khanijau |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2010(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Richard Cecil Appleby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Cloverlea Shoppen Hangers Road Maidenhead Berkshire SL6 2AZ |
Director Name | Mr Philip Maxwell Pedley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 11 South Drive Upton Wirral Merseyside L49 6LA |
Secretary Name | Mr Richard Cecil Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1992) |
Role | Company Director |
Correspondence Address | 16 Tennyson Avenue Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Stephen William Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN |
Director Name | Stephen William Appleby |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN |
Director Name | Mrs Sharon Alexandra Appleby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 May 2010) |
Role | Air Traffic Controller |
Country of Residence | England |
Correspondence Address | Greenhills Greenhills Lane Toothill Southampton SO16 8AN |
Secretary Name | Daniel Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 35 Townhead Street Sheffield South Yorkshire S1 2EB |
Director Name | Chestnut House Nursing Home Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 2010) |
Correspondence Address | Chestnut House Hawarden Road Hope Wrexham Flintshire LL12 9NH Wales |
Website | rosewoodhealthcaregroup.co.uk |
---|---|
Telephone | 01925 756308 |
Telephone region | Warrington |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
8k at £1 | Rosewood Health Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £999,402 |
Cash | £311,063 |
Current Liabilities | £212,864 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
7 May 2010 | Delivered on: 11 May 2010 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 May 2010 | Delivered on: 11 May 2010 Persons entitled: 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: 10 quarry road east heswell wirral, t/no.MS284079 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
12 July 1991 | Delivered on: 16 July 1991 Satisfied on: 19 March 2010 Persons entitled: Stephen William Appleby Classification: Debenture Secured details: £297000 and all other monies 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. Fully Satisfied |
26 October 1988 | Delivered on: 5 November 1988 Satisfied on: 31 March 2010 Persons entitled: Richard Cecil Appleby Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebets uncalled capital. Fully Satisfied |
26 October 1988 | Delivered on: 5 November 1988 Satisfied on: 31 March 2010 Persons entitled: Richard Cecil Appleby Classification: Legal charge Secured details: Sterling pounds 150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as fairfield, quarry road east, heswall, merseyside title no. Ms 55461. Fully Satisfied |
30 September 1988 | Delivered on: 15 October 1988 Satisfied on: 10 June 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Fairfields" 10 quarry road east, heswall, wirral, merseyside forming part of T.no. Ms 55461. Fully Satisfied |
30 September 1988 | Delivered on: 15 October 1988 Satisfied on: 10 June 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
29 July 2019 | Change of details for Rosewood Health Care Limited as a person with significant control on 3 October 2018 (2 pages) |
29 July 2019 | Director's details changed for Mr Sandeep Gupta on 3 October 2018 (2 pages) |
29 July 2019 | Secretary's details changed for Mr George Khanijau on 3 October 2018 (1 page) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
29 July 2019 | Director's details changed for Mr George Khanijau on 3 October 2018 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 October 2018 | Registered office address changed from Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 August 2017 | Director's details changed for Mr George Khanijau on 27 July 2016 (2 pages) |
4 August 2017 | Director's details changed for Mr George Khanijau on 27 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
29 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Appointment of Mr George Khanijau as a secretary (3 pages) |
25 June 2010 | Appointment of Sandeep Gupta as a director (3 pages) |
25 June 2010 | Termination of appointment of Chestnut House Nursing Home Limited as a director (2 pages) |
25 June 2010 | Termination of appointment of Daniel Corker as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Daniel Corker as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Chestnut House Nursing Home Limited as a director (2 pages) |
25 June 2010 | Appointment of Mr George Khanijau as a secretary (3 pages) |
25 June 2010 | Appointment of Sandeep Gupta as a director (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2010 | Appointment of Daniel Corker as a secretary (3 pages) |
27 May 2010 | Appointment of Daniel Corker as a secretary (3 pages) |
27 May 2010 | Appointment of Mr George Khanijau as a director (3 pages) |
27 May 2010 | Appointment of Chestnut House Nursing Home Limited as a director (3 pages) |
27 May 2010 | Appointment of Chestnut House Nursing Home Limited as a director (3 pages) |
27 May 2010 | Appointment of Mr George Khanijau as a director (3 pages) |
19 May 2010 | Termination of appointment of Stephen Appleby as a director (2 pages) |
19 May 2010 | Termination of appointment of Stephen Appleby as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Sharon Appleby as a director (2 pages) |
19 May 2010 | Termination of appointment of Stephen Appleby as a secretary (2 pages) |
19 May 2010 | Registered office address changed from the Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from the Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Stephen Appleby as a director (2 pages) |
19 May 2010 | Termination of appointment of Sharon Appleby as a director (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
5 November 2008 | Return made up to 26/07/08; full list of members (7 pages) |
5 November 2008 | Return made up to 26/07/08; full list of members (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
21 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members
|
19 August 2004 | Return made up to 26/07/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
30 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 26/07/00; full list of members; amend (6 pages) |
26 January 2001 | Return made up to 26/07/00; full list of members; amend (6 pages) |
22 November 2000 | Return made up to 26/07/00; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Return made up to 26/07/00; full list of members
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members
|
20 August 1998 | Return made up to 26/07/98; no change of members
|
15 July 1998 | Registered office changed on 15/07/98 from: manor farm manor road kings bromley burton upon trent DE13 7HZ (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: manor farm manor road kings bromley burton upon trent DE13 7HZ (1 page) |
20 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
18 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
28 September 1995 | Return made up to 26/07/95; no change of members
|
28 September 1995 | Return made up to 26/07/95; no change of members
|
24 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
16 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
16 August 1994 | Return made up to 26/07/94; full list of members (5 pages) |
16 August 1994 | Return made up to 26/07/94; full list of members (5 pages) |
16 February 1994 | Registered office changed on 16/02/94 from: fairfield nursing home 10 quarry road east heswall merseyside, L61 6XD (1 page) |
16 February 1994 | Registered office changed on 16/02/94 from: fairfield nursing home 10 quarry road east heswall merseyside, L61 6XD (1 page) |
19 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
7 December 1993 | Director's particulars changed (4 pages) |
7 December 1993 | Return made up to 26/07/93; no change of members (4 pages) |
7 December 1993 | Director's particulars changed (4 pages) |
7 December 1993 | Return made up to 26/07/93; no change of members (4 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
23 November 1992 | New director appointed (2 pages) |
23 November 1992 | New director appointed (2 pages) |
30 September 1992 | Return made up to 26/07/92; full list of members
|
30 September 1992 | Return made up to 26/07/92; full list of members
|
14 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
19 December 1991 | Return made up to 30/06/91; full list of members (5 pages) |
19 December 1991 | Return made up to 30/06/91; full list of members (5 pages) |
13 August 1991 | Resolutions
|
13 August 1991 | Resolutions
|
1 August 1991 | Company name changed\certificate issued on 01/08/91 (2 pages) |
1 August 1991 | Company name changed\certificate issued on 01/08/91 (2 pages) |
23 July 1991 | Ad 12/07/91--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages) |
23 July 1991 | Director resigned (2 pages) |
23 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1991 | Ad 12/07/91--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages) |
23 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1991 | Director resigned (2 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
16 June 1991 | Full accounts made up to 31 March 1990 (11 pages) |
16 June 1991 | Full accounts made up to 31 March 1990 (11 pages) |
27 February 1991 | Return made up to 26/10/90; full list of members (8 pages) |
27 February 1991 | Return made up to 26/10/90; full list of members (8 pages) |
21 February 1991 | Registered office changed on 21/02/91 from: 10 quarry road east heswall wirral L61 6XD (1 page) |
21 February 1991 | Registered office changed on 21/02/91 from: 10 quarry road east heswall wirral L61 6XD (1 page) |
19 July 1990 | Full accounts made up to 31 March 1989 (8 pages) |
19 July 1990 | Full accounts made up to 31 March 1989 (8 pages) |
10 July 1990 | Return made up to 26/07/89; full list of members (4 pages) |
10 July 1990 | Return made up to 26/07/89; full list of members (4 pages) |
22 June 1990 | New director appointed (3 pages) |
22 June 1990 | New director appointed (3 pages) |
23 March 1990 | Secretary resigned;new secretary appointed;director resigned (1 page) |
23 March 1990 | Secretary resigned;new secretary appointed;director resigned (1 page) |
13 December 1989 | Registered office changed on 13/12/89 from: 134/138 northgate street chester cheshire (1 page) |
13 December 1989 | Registered office changed on 13/12/89 from: 134/138 northgate street chester cheshire (1 page) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
6 March 1989 | Registered office changed on 06/03/89 from: suite 2 kinetic centre theobald st borehamwood herts (1 page) |
6 March 1989 | Registered office changed on 06/03/89 from: suite 2 kinetic centre theobald st borehamwood herts (1 page) |
28 February 1989 | Wd 15/02/89 ad 28/06/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 February 1989 | Wd 15/02/89 ad 28/06/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
5 November 1988 | Particulars of mortgage/charge (3 pages) |
5 November 1988 | Particulars of mortgage/charge (3 pages) |
28 October 1988 | Company name changed\certificate issued on 28/10/88 (2 pages) |
28 October 1988 | Company name changed\certificate issued on 28/10/88 (2 pages) |
15 October 1988 | Particulars of mortgage/charge (3 pages) |
15 October 1988 | Particulars of mortgage/charge (3 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Resolutions
|
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
13 January 1988 | Incorporation (16 pages) |
13 January 1988 | Incorporation (16 pages) |