Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 02 January 2018(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(34 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Colin Parker-Shaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Housing Director |
Correspondence Address | The White House Long Common Wolverhampton West Midlands WV5 7AX |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 August 2000) |
Role | Chairman |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Secretary Name | Margaret Gwendoline Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Mr Gavin Stuart Warr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2001) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Acre Church Lane Hallow Worcester WR2 6PF |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Secretary Name | Mr John Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2000) |
Role | Secretary |
Correspondence Address | 14 Grassendale Road Liverpool Merseyside L19 0NA |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Paul Bell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Stuart Rawcliffe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2004) |
Role | Construction Director |
Correspondence Address | Wharf Cottage Penkridge Wharf Penkridge Staffordshire ST19 5DX |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | David Hesson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 14 Spires Croft Shareshill Wolverhampton WV10 7JH |
Director Name | Susan Harwood Wells |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2003) |
Role | Company Director |
Correspondence Address | 82 Honeybourne Way Willenhall West Midlands WV13 1HN |
Director Name | Wendy Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 1 Meadowgate Farm Chester Road Sutton Weaver Cheshire WA7 3GF |
Director Name | Mr Robert Stephen Johnson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2004) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 15 Walmley Close Homer Hill Halesowen West Midlands B63 2YB |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 0161 8317141 |
Telephone region | Manchester |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at timber lane & timbermill lane, stourport on seven. 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 |
---|---|
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of old park road, wednesbury, sandwell. 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 |
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 December 2003 | Delivered on: 19 December 2003 Satisfied on: 23 April 2009 Persons entitled: Laing Homes Limited Classification: Legal charge Secured details: £2,750,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Part WR65642 WR67422 WR67398 being area b timber lane stourport worcestershire. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land lying to the north of rectory road, sutton coldfield, west midlands t/n WM283285. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 March 2002 | Delivered on: 23 March 2002 Satisfied on: 5 May 2004 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that piece or parcel of land situate to the north of rectory road, sutton coldfield, west midlands. See the mortgage charge document for full details. Fully Satisfied |
12 August 2000 | Delivered on: 18 August 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 2013 | Delivered on: 12 February 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h and l/h property being eden fields wolverhampton road sedgley dudley forming part of t/n WM969558, all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of specific properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
16 July 2010 | Delivered on: 23 July 2010 Satisfied on: 3 July 2013 Persons entitled: South Staffordshire Water PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shire oak lichfield road and the east side of chester road stonnall walsall t/no WM892419. Fully Satisfied |
20 April 2010 | Delivered on: 23 April 2010 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land at lodge road, hockley, birmingham t/no's WM907458 and WM901101 and all buildings fixed plant and machinery see image for full details. Fully Satisfied |
18 March 2010 | Delivered on: 24 March 2010 Satisfied on: 3 July 2013 Persons entitled: Advantage West Midlands Classification: Legal charge Secured details: The chargor covenants with the chargee that it will pay any overage payment from time to time owing by it under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phase 3 of the development l;and to the south of aston street shropshire see image for full details. Fully Satisfied |
12 August 2000 | Delivered on: 18 August 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land fronting robert street, lower gornal, dudley t/n wm 706929. fullwoods end service station, fullwoods end, coseley, bilston t/n WM349379. 132 and 134 feckenham road, redditch t/n WR48367 (for further details of the property charged please refer to the form 395). Fully Satisfied |
9 December 2008 | Delivered on: 17 December 2008 Satisfied on: 3 July 2013 Persons entitled: Advantage West Midlands Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the south of aston street, wem, shropshire comprising approximately 4.83 acres 1.95 hectares t/no SL150019 and SL163722 together with all buildings and structures, proceeds of sale see image for full details. Fully Satisfied |
1 November 2007 | Delivered on: 22 November 2007 Satisfied on: 3 July 2013 Persons entitled: Advantage West Midlands Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the south of aston street wem shropshire and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
23 May 2006 | Delivered on: 25 May 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings at warstone lane birmingham and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein and assignment of all the right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
11 April 2006 | Delivered on: 22 April 2006 Satisfied on: 9 November 2007 Persons entitled: David Keay & Linda Keay Classification: Deed of mortgage Secured details: £2,300,000.00 due or to become due from the company to. Particulars: All that land and buildings at warstone lane & carver street, hockley, birmingham t/no WM490759, WM556118, WK117194 and WM452255. Fully Satisfied |
11 October 2005 | Delivered on: 13 October 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings situated at aldridge road streetly t/n WM532202, all buildings fixed plant and machinery, any documents relating to the acquistion of the property,. See the mortgage charge document for full details. Fully Satisfied |
14 December 2004 | Delivered on: 21 December 2004 Satisfied on: 9 November 2007 Persons entitled: Edward William Stearn T/a UK Investment Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north west side of brades rise tividale and land lying to the south east of city road part t/no WM66519 and whole t/no WM97527 and proceeds of sale. Fully Satisfied |
5 August 2004 | Delivered on: 19 August 2004 Satisfied on: 9 November 2007 Persons entitled: Edward William Stearn Classification: Legal charge Secured details: £1,200,000.00 and all other monies due or to become due from the company to the chargee. Particulars: T/N WM66519 and WM97527. Fully Satisfied |
27 July 2004 | Delivered on: 28 July 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gower street, st georges, telford, shropshire. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of rectory road, sutton coldfield. 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 |
18 April 1990 | Delivered on: 9 May 1990 Satisfied on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 15 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument. Outstanding |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustee Limited Classification: A registered charge Particulars: Freehold property k/a the forge oldbury t/n WM66519. Outstanding |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The forge, oldbury (WM66519) f/h. Outstanding |
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: The forge oldbury t/no WM66519 f/H. Notification of addition to or amendment of charge. Outstanding |
7 October 2013 | Delivered on: 17 October 2013 Persons entitled: Home and Communities Agency Classification: A registered charge Particulars: As more particularly described in clause 3 of the fixed charge, a fixed charge over the quarter, warstone lane, birmingham being part of title number WM452255.. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The forge, oldbury t/no WM66519, f/H. Notification of addition to or amendment of charge. Outstanding |
12 January 2010 | Delivered on: 23 January 2010 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of warstone lane and the north east side of carver street hockley birmingham and 69 and 70 carver street and 67 and 68 carver street hockley birmingham t/nos WM479847, WM117194 and WM441578; all ground rents, benefit of all licences, authorisations, guarantees, rent deposits, undertakings, warranties, the insurances. See image for full details. Outstanding |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2021 | Satisfaction of charge 024633800031 in full (4 pages) |
3 March 2021 | Satisfaction of charge 024633800027 in full (4 pages) |
3 March 2021 | Satisfaction of charge 024633800028 in full (4 pages) |
3 March 2021 | Satisfaction of charge 024633800030 in full (4 pages) |
3 March 2021 | Satisfaction of charge 024633800025 in full (4 pages) |
3 March 2021 | Satisfaction of charge 024633800029 in full (4 pages) |
3 March 2021 | Registration of charge 024633800032, created on 1 March 2021 (65 pages) |
24 February 2021 | Satisfaction of charge 19 in full (4 pages) |
24 February 2021 | Satisfaction of charge 024633800026 in full (4 pages) |
25 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
6 August 2020 | Registration of charge 024633800031, created on 3 August 2020 (81 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 2 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 March 2016 | Registration of charge 024633800030, created on 15 March 2016
|
15 March 2016 | Registration of charge 024633800030, created on 15 March 2016
|
13 February 2016 | Satisfaction of charge 24 in full (4 pages) |
13 February 2016 | Satisfaction of charge 24 in full (4 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 February 2015 | Registration of charge 024633800029, created on 26 February 2015
|
27 February 2015 | Registration of charge 024633800029, created on 26 February 2015
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 July 2014 | Registration of charge 024633800028, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 024633800028, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 024633800028, created on 3 July 2014 (86 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 November 2013 | Registration of charge 024633800027
|
1 November 2013 | Registration of charge 024633800027
|
17 October 2013 | Registration of charge 024633800026 (33 pages) |
17 October 2013 | Registration of charge 024633800026 (33 pages) |
3 July 2013 | Satisfaction of charge 21 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 14 in full (4 pages) |
3 July 2013 | Satisfaction of charge 22 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 23 in full (4 pages) |
3 July 2013 | Satisfaction of charge 20 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 14 in full (4 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
3 July 2013 | Satisfaction of charge 21 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Registration of charge 024633800025 (81 pages) |
3 July 2013 | Satisfaction of charge 16 in full (4 pages) |
3 July 2013 | Satisfaction of charge 23 in full (4 pages) |
3 July 2013 | Registration of charge 024633800025 (81 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 20 in full (4 pages) |
3 July 2013 | Satisfaction of charge 16 in full (4 pages) |
3 July 2013 | Satisfaction of charge 22 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 24
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 24
|
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
3 February 2011 | Director's details changed for Mr Martin Paul Edmunds on 19 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Mr Martin Paul Edmunds on 19 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
29 January 2010 | Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of David Hesson as a director (1 page) |
29 January 2010 | Director's details changed for Mrs Joanne Iddon on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of David Hesson as a director (1 page) |
29 January 2010 | Director's details changed for Mr Martin Paul Edmunds on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Joanne Iddon on 19 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Peter David Kendall on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Peter David Kendall on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Martin Paul Edmunds on 19 January 2010 (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
3 February 2007 | Return made up to 19/01/07; full list of members
|
3 February 2007 | Return made up to 19/01/07; full list of members
|
2 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 July 2006 | Amended full accounts made up to 31 March 2005 (16 pages) |
28 July 2006 | Amended full accounts made up to 31 March 2005 (16 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 19/01/06; full list of members
|
23 March 2006 | Return made up to 19/01/06; full list of members
|
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members (10 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members (10 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
23 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
10 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
30 January 2001 | Company name changed allen homes (west midlands) limi ted\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed allen homes (west midlands) limi ted\certificate issued on 30/01/01 (2 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members
|
21 January 2001 | Return made up to 19/01/01; full list of members
|
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: faraday house king william street amblecote stourbridge westmidlands DY8 4HD (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: faraday house king william street amblecote stourbridge westmidlands DY8 4HD (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
18 August 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (15 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members
|
1 February 2000 | Return made up to 19/01/00; full list of members
|
10 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
10 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
7 April 1999 | £ nc 1600000/3600000 26/03/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 1600000/3600000 26/03/99 (1 page) |
7 April 1999 | Resolutions
|
10 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 29 March 1998 (16 pages) |
28 August 1998 | Full accounts made up to 29 March 1998 (16 pages) |
13 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 30 March 1997 (14 pages) |
20 October 1997 | Full accounts made up to 30 March 1997 (14 pages) |
11 February 1997 | Return made up to 19/01/97; full list of members
|
11 February 1997 | Return made up to 19/01/97; full list of members
|
11 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: thornleigh summerhill kingswinford west midlands DY6 9JF (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: thornleigh summerhill kingswinford west midlands DY6 9JF (1 page) |
14 February 1996 | Return made up to 19/01/96; no change of members
|
14 February 1996 | Return made up to 19/01/96; no change of members
|
8 September 1995 | Full accounts made up to 2 April 1995 (17 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (17 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (17 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1992 | Full accounts made up to 29 March 1992 (15 pages) |
8 December 1992 | Full accounts made up to 29 March 1992 (15 pages) |
26 March 1990 | Memorandum and Articles of Association (11 pages) |
26 March 1990 | Memorandum and Articles of Association (11 pages) |
2 March 1990 | Company name changed forgemain LIMITED\certificate issued on 05/03/90 (2 pages) |
2 March 1990 | Company name changed forgemain LIMITED\certificate issued on 05/03/90 (2 pages) |
25 January 1990 | Incorporation (9 pages) |
25 January 1990 | Incorporation (9 pages) |