Northwich
Cheshire
CW8 4GW
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Secretary Name | Mr John David Wertheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Wyston Park Hill Road Hale Altrincham WA15 9JX |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tailers House Great Budworth Cheshire CW9 6HF |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Finance Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tatachemicals.com |
---|---|
Telephone | 01606 76222 |
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Brunner Mond Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
6 September 1991 | Delivered on: 25 September 1991 Satisfied on: 14 December 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as agent and trustee for itself and for each creditor (as therein defined) under each of the senior financing documents-(as trerin defined and all monies due or to become due from each obligor (as therein defined)to the mezzanine agent and the mezzanine creditors (as therein defined) under each of the mezzanine financing documents (as therein defined). Particulars: (See form 395 for full details). 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 |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Brunner Mond Group Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 March 2018 | Satisfaction of charge 026085150002 in full (4 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Brunner Mond Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 026085150002 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 026085150002 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 December 2015 | Registration of charge 026085150002, created on 27 November 2015 (158 pages) |
3 December 2015 | Registration of charge 026085150002, created on 27 November 2015 (158 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Resolutions
|
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
30 April 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
30 April 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
28 April 2010 | Termination of appointment of a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
28 April 2010 | Termination of appointment of a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Location of debenture register (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
30 July 1998 | Return made up to 08/05/98; full list of members (10 pages) |
30 July 1998 | Return made up to 08/05/98; full list of members (10 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 August 1997 | Secretary's particulars changed (1 page) |
4 August 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (10 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (10 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
25 September 1991 | Particulars of mortgage/charge (41 pages) |
25 September 1991 | Particulars of mortgage/charge (41 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
8 May 1991 | Incorporation (9 pages) |
8 May 1991 | Incorporation (9 pages) |