London
EC2V 7AE
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Paul James Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Assistant Director |
Correspondence Address | 13 Clifford Road New Barnet Hertfordshire EN5 5PG |
Director Name | Trevor John Skinner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2002) |
Role | Assistant General Manager |
Correspondence Address | 2 Tudor Court Henly In Arden Warwickshire B95 4AP |
Director Name | Michael Richard Perry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Paddock Willaston Nantwich Cheshire CW5 7HJ |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Rodene 4 Orchard Way Send Hill Send Surrey GU23 7HS |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1997) |
Role | Asst Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Alexander Evelyn Giles Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cornwell Grove Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | Mr John Graham Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 September 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2008) |
Role | Banker |
Correspondence Address | 25 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(20 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 February 2024) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One Bank Street London E14 4SG |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 25 April 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC34 4SG |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Resigned |
Appointed | 14 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 9 other UK companies use this postal address |
900 at £1 | Bank Of Scotland PLC 90.00% Ordinary |
---|---|
100 at £1 | Sg Leasing (March) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,000 |
Gross Profit | £70,000 |
Net Worth | £2,072,000 |
Cash | £2,005,000 |
Current Liabilities | £8,516,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
19 June 1996 | Delivered on: 10 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Outstanding |
---|---|
28 February 1996 | Delivered on: 13 March 1996 Satisfied on: 24 May 1997 Persons entitled: Nws Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility of even date and/or this deed and all other moneys due on any account whatsoever. Particulars: Fixed charge over all properties plant & machinery securities debts insurances and any other asset entitlement benefit right or interest of any nature which the company from time to time has in relation to queens moat houses PLC or any of its assets. Fully Satisfied |
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company in the banks books. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due from the principal debtors to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with the bank. Fully Satisfied |
3 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
---|---|
26 January 2021 | Director's details changed for Mr. Christopher Alan Hastings on 14 January 2021 (2 pages) |
1 July 2020 | Full accounts made up to 31 October 2019 (19 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr. Christopher Alan Hastings on 15 January 2020 (2 pages) |
8 November 2019 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 8 November 2019 (1 page) |
28 June 2019 | Full accounts made up to 31 October 2018 (18 pages) |
20 May 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
11 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 11 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Andrew John Kemp as a director on 11 July 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 October 2017 (18 pages) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
24 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 14 November 2017 (2 pages) |
24 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 14 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 14 November 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
14 February 2017 | Appointment of Mr Andrew John Kemp as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew John Kemp as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Stuart Donald Cook as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Stuart Donald Cook as a director on 13 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul Gittins as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Paul Gittins as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 April 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 October 2015 | Appointment of Mr Richard Owen Williams as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Richard Owen Williams as a director on 6 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
14 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 April 2013 | Full accounts made up to 31 October 2012 (19 pages) |
26 April 2013 | Full accounts made up to 31 October 2012 (19 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
16 November 2012 | Termination of appointment of Michael Griffiths as a director (1 page) |
16 November 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
16 November 2012 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
16 November 2012 | Termination of appointment of Michael Griffiths as a director (1 page) |
16 November 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
22 October 2012 | Full accounts made up to 31 October 2011 (18 pages) |
22 October 2012 | Full accounts made up to 31 October 2011 (18 pages) |
19 March 2012 | Director's details changed for Mr Christopher Alan Hastings on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Christopher Alan Hastings on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Christopher Alan Hastings on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Christopher Alan Hastings on 19 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Termination of appointment of Judith Holme as a director (1 page) |
19 January 2012 | Termination of appointment of Judith Holme as a director (1 page) |
13 June 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
13 June 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
10 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
10 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Full accounts made up to 31 October 2009 (24 pages) |
19 October 2010 | Full accounts made up to 31 October 2009 (24 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. John Graham Turner on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. John Graham Turner on 16 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
20 August 2009 | Director appointed christopher alan hastings (2 pages) |
20 August 2009 | Director appointed christopher alan hastings (2 pages) |
20 August 2009 | Director appointed judith angela holme (1 page) |
20 August 2009 | Director appointed judith angela holme (1 page) |
20 August 2009 | Director appointed john michael morrissey (1 page) |
20 August 2009 | Director appointed john michael morrissey (1 page) |
19 August 2009 | Appointment terminated director david coxon (1 page) |
19 August 2009 | Appointment terminated director alistair webster (1 page) |
19 August 2009 | Appointment terminated director david coxon (1 page) |
19 August 2009 | Appointment terminated director alistair webster (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (28 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (28 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 January 2009 | Appointment terminated director edward morrison (1 page) |
12 January 2009 | Appointment terminated director edward morrison (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / edward morrison / 21/08/2008 (1 page) |
9 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
9 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (25 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (25 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
19 July 2006 | Full accounts made up to 31 October 2005 (17 pages) |
19 July 2006 | Full accounts made up to 31 October 2005 (17 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
15 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
15 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 October 2003 (18 pages) |
16 March 2004 | Full accounts made up to 31 October 2003 (18 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 February 2004 | New director appointed (6 pages) |
9 February 2004 | New director appointed (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
20 June 2003 | Full accounts made up to 31 October 2002 (18 pages) |
20 June 2003 | Full accounts made up to 31 October 2002 (18 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
27 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
1 December 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 December 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
30 September 1999 | Auditor's resignation (1 page) |
30 September 1999 | Auditor's resignation (1 page) |
18 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (17 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (17 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 March 1998 | Return made up to 01/02/98; full list of members (20 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Return made up to 01/02/98; full list of members (20 pages) |
20 March 1998 | Director's particulars changed (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
20 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
26 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
26 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
22 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1995 | Return made up to 01/02/95; full list of members (13 pages) |
20 February 1995 | Return made up to 01/02/95; full list of members (13 pages) |
23 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1994 | Particulars of mortgage/charge (4 pages) |
23 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1994 | Particulars of mortgage/charge (4 pages) |
31 March 1994 | Full accounts made up to 31 October 1993 (14 pages) |
31 March 1994 | Full accounts made up to 31 October 1993 (14 pages) |
17 February 1994 | Return made up to 01/02/94; full list of members (13 pages) |
17 February 1994 | Return made up to 01/02/94; full list of members (13 pages) |
5 September 1993 | Full accounts made up to 31 October 1992 (12 pages) |
5 September 1993 | Full accounts made up to 31 October 1992 (12 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
7 July 1993 | Resolutions
|
7 July 1993 | Resolutions
|
18 February 1993 | Return made up to 01/02/93; full list of members (13 pages) |
18 February 1993 | Return made up to 01/02/93; full list of members (13 pages) |
4 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |
4 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |
24 February 1992 | Return made up to 01/02/92; full list of members (12 pages) |
24 February 1992 | Return made up to 01/02/92; full list of members (12 pages) |
21 February 1991 | Return made up to 01/02/91; full list of members (12 pages) |
21 February 1991 | Return made up to 01/02/91; full list of members (12 pages) |
28 January 1991 | Return made up to 24/12/90; full list of members (12 pages) |
28 January 1991 | Return made up to 24/12/90; full list of members (12 pages) |
13 September 1989 | Memorandum and Articles of Association (9 pages) |
13 September 1989 | Memorandum and Articles of Association (9 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Resolutions
|
25 August 1989 | Resolutions
|
25 August 1989 | Resolutions
|
25 July 1989 | Incorporation (20 pages) |
25 July 1989 | Incorporation (20 pages) |