Mobberley
Knutsford
Cheshire
WA16 7DE
Director Name | Mr David Kerry Plumtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Jamie Duncan Cooke |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(35 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | David Hockenhull |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stoneleigh Gardens Grappenhall Warrington WA4 3LE |
Director Name | Mr John Archie Thornhill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mere Hall Mere Cheshire WA16 0PY |
Secretary Name | Mr Martin Lee Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Mr Michael Bernard Thompson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2010) |
Role | Estate Agent |
Correspondence Address | Damson Tree Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7BZ |
Director Name | Mr Philip Turner Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 November 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Martin Lee Forrest |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Mr Peter John Higham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2023) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Markus Jolleys |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2024) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(26 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr David Christopher Livesey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Website | gascoignehalman.co.uk |
---|---|
Telephone | 01625 536434 |
Telephone region | Macclesfield |
Registered Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Gascoigne Halman (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,612,969 |
Gross Profit | £8,316,545 |
Net Worth | £1,167,701 |
Cash | £1,637,465 |
Current Liabilities | £2,115,354 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
15 December 2005 | Delivered on: 16 December 2005 Satisfied on: 11 April 2012 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: Wallgate house 80-86 waters green macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 September 2000 | Delivered on: 27 September 2000 Satisfied on: 1 March 2003 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: 176 ashley road hale trafford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 February 1990 | Delivered on: 19 March 1990 Satisfied on: 11 April 2012 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 & fittings fixed plant and machinery. Fully Satisfied |
19 October 2023 | Termination of appointment of David Christopher Livesey as a director on 28 September 2023 (1 page) |
---|---|
4 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
22 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
15 February 2022 | Auditor's resignation (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
11 December 2020 | Cessation of Gascoigne Halman (Holdings) Limited as a person with significant control on 26 November 2020 (1 page) |
11 December 2020 | Notification of Gascoigne Halman Group Limited as a person with significant control on 26 November 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Martin Lee Forrest as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Martin Lee Forrest as a secretary on 27 March 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of David Kerry Plumtree as a director on 18 February 2015 (1 page) |
24 May 2016 | Termination of appointment of David Kerry Plumtree as a director on 18 February 2015 (1 page) |
17 May 2016 | Appointment of Mr David Christopher Livesey as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Christopher Livesey as a director on 17 May 2016 (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
15 December 2015 | Appointment of Mr David Kerry Plumtree as a director on 18 February 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Kerry Plumtree as a director on 18 February 2015 (2 pages) |
14 December 2015 | Appointment of Mr Richard Twigg as a director (2 pages) |
14 December 2015 | Appointment of Mr Richard Twigg as a director (2 pages) |
7 December 2015 | Appointment of Mr Richard John Twigg as a director on 18 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr David Kerry Plumtree as a director on 18 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Philip Turner Chadwick as a director on 18 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Richard John Twigg as a director on 18 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Philip Turner Chadwick as a director on 18 November 2015 (1 page) |
7 December 2015 | Appointment of Mr David Kerry Plumtree as a director on 18 November 2015 (2 pages) |
1 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
14 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
15 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
14 March 2013 | Termination of appointment of John Thornhill as a director (1 page) |
14 March 2013 | Termination of appointment of John Thornhill as a director (1 page) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Registered office address changed from 52a Alderley Road Wilmslow Cheshire SK9 1NY on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 52a Alderley Road Wilmslow Cheshire SK9 1NY on 17 April 2012 (1 page) |
16 February 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
16 February 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Appointment of Mr Markus Jolleys as a director (2 pages) |
16 May 2011 | Appointment of Mr Markus Jolleys as a director (2 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter John Higham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter John Higham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter John Higham on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Termination of appointment of Michael Thompson as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Thompson as a director (1 page) |
16 February 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
16 February 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
14 December 2009 | Minutes of meeting (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Minutes of meeting (1 page) |
11 August 2009 | Director's change of particulars / philip chadwick / 11/08/2009 (1 page) |
11 August 2009 | Return made up to 09/08/09; full list of members (7 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (7 pages) |
11 August 2009 | Director's change of particulars / philip chadwick / 11/08/2009 (1 page) |
11 February 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
30 January 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
30 January 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
29 August 2007 | Return made up to 09/08/07; no change of members (9 pages) |
29 August 2007 | Return made up to 09/08/07; no change of members (9 pages) |
3 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
3 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
18 September 2006 | Return made up to 09/08/06; full list of members
|
18 September 2006 | Return made up to 09/08/06; full list of members
|
29 March 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
29 March 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
2 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | Auditor's resignation (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
24 March 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
24 March 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
8 March 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
8 March 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members (10 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members (10 pages) |
22 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
5 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
15 April 2002 | £ nc 1000/150000 27/03/02 (1 page) |
15 April 2002 | Ad 27/03/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 April 2002 | Ad 27/03/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 April 2002 | £ nc 1000/150000 27/03/02 (1 page) |
19 February 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
19 February 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members
|
28 August 2001 | Return made up to 09/08/01; full list of members
|
5 June 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
5 June 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 09/08/99; full list of members
|
8 September 1999 | Return made up to 09/08/99; full list of members
|
13 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
13 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
26 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
13 February 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
13 February 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
18 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
17 January 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
17 January 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
16 August 1996 | Return made up to 09/08/96; full list of members
|
16 August 1996 | Return made up to 09/08/96; full list of members
|
16 June 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
16 June 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
1 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 March 1990 | Particulars of mortgage/charge (3 pages) |
19 March 1990 | Particulars of mortgage/charge (3 pages) |
22 February 1990 | Memorandum and Articles of Association (11 pages) |
22 February 1990 | Memorandum and Articles of Association (11 pages) |
24 January 1990 | Company name changed\certificate issued on 24/01/90 (2 pages) |
24 January 1990 | Company name changed\certificate issued on 24/01/90 (2 pages) |
6 September 1989 | Return made up to 09/08/89; full list of members (4 pages) |
7 September 1988 | Wd 15/08/88 ad 05/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 1988 | Wd 15/08/88 ad 05/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1988 | Incorporation (12 pages) |
5 July 1988 | Incorporation (12 pages) |
5 July 1988 | Incorporation (12 pages) |