Company NameSevern Industrial Estates Limited
Company StatusActive
Company Number02662034
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel John Wyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Secretary NameMr Nigel John Wyatt
NationalityBritish
StatusCurrent
Appointed24 June 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ridgeway Close
Connahs Quay
Deeside
Flintshire
CH5 4LZ
Wales
Director NameMr Stephen James Mosley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Guy Richard John Woodcock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHarold Edwin Evans
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Gannock Park West
Deganwy
Gwynedd
LL31 9HQ
Wales
Director NameMr Mark Vaughan Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCae Gwanwyn
2 Maes Briallen, Llanrhos
Llandudno
Conwy
LL30 1JJ
Wales
Secretary NameMrs Karen Evans
NationalityBritish
StatusResigned
Appointed10 December 1991(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCae Gwanwyn
2 Maes Briallen Llanrhos
Llandudno
Conwy
LL30 1JJ
Wales
Director NameMrs Karen Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 14 June 2004)
RoleAccounts Clerk
Country of ResidenceWales
Correspondence AddressCae Gwanwyn
2 Maes Briallen Llanrhos
Llandudno
Conwy
LL30 1JJ
Wales
Director NameMrs Phyllis Vaughan Evans
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMagnolia House Gannock Park West
Deganwy
Gwynedd
LL31 9HQ
Wales
Director NameJacqueline Michele Sunnerton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address30 Kenwood Gardens
Copthorne
Shrewsbury
Shropshire
SY3 8AQ
Wales
Director NameMr Stephen James Mosley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr Guy Richard John Woodcock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressYr Hen Stabl, 3 Cae Derwen
Llanferres
Mold
Flintshire
CH7 5SX
Wales
Director NameMr Clifford Joseph Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales

Contact

Websitecandacopying.co.uk

Location

Registered Address2nd Floor Refuge House 33-37
Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Streamfolder LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,427,810
Cash£11,309
Current Liabilities£184,157

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

1 July 2009Delivered on: 4 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 1-12 enterprise park thornton industrial estate ellesmere port with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 June 2004Delivered on: 22 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and canda copying limited to the chargee on any account whatsoever.
Particulars: F/H property k/a manor industrial estate flint comprising 30 industrial units. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 June 2004Delivered on: 22 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1996Delivered on: 18 September 1996
Satisfied on: 13 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7-16 & 23-26, manor farm industrial estate, flint, flintshire.
Fully Satisfied
28 February 1992Delivered on: 10 March 1992
Satisfied on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dingle hill filling station,abergele road,colwyn bay,clwyd.
Fully Satisfied
24 February 1992Delivered on: 6 March 1992
Satisfied on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 30 November 2019 (8 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 30 November 2018 (9 pages)
12 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 6 in full (2 pages)
30 August 2017Satisfaction of charge 6 in full (2 pages)
2 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
2 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
16 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
14 July 2015Appointment of Guy Richard John Woodcock as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Guy Richard John Woodcock as a director on 29 June 2015 (3 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mr Stephen James Mosley as a director on 29 June 2015 (3 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mr Stephen James Mosley as a director on 29 June 2015 (3 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
8 April 2014Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages)
8 April 2014Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages)
8 April 2014Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages)
8 April 2014Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages)
12 February 2014Termination of appointment of Guy Woodcock as a director (2 pages)
12 February 2014Termination of appointment of Guy Woodcock as a director (2 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (11 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (11 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
5 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
21 May 2010Termination of appointment of Stephen Mosley as a director (2 pages)
21 May 2010Registered office address changed from C/O Halliwells Llp 7Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from C/O Halliwells Llp 7Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages)
21 May 2010Termination of appointment of Stephen Mosley as a director (2 pages)
12 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
12 February 2010Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool Merseyside L3 9TD on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool Merseyside L3 9TD on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
13 January 2009Director's change of particulars / stephen mosley / 05/01/2009 (1 page)
13 January 2009Director's change of particulars / stephen mosley / 05/01/2009 (1 page)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
20 March 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
23 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
23 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 May 2005Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
16 May 2005Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
8 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
8 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
9 November 2004Registered office changed on 09/11/04 from: 2 prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page)
9 November 2004Registered office changed on 09/11/04 from: 2 prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 3 coed pella road colwyn bay conwy LL29 7AT (1 page)
8 October 2004Registered office changed on 08/10/04 from: 3 coed pella road colwyn bay conwy LL29 7AT (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
29 June 2004Declaration of assistance for shares acquisition (8 pages)
29 June 2004Declaration of assistance for shares acquisition (8 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2003Return made up to 27/10/03; full list of members (9 pages)
13 November 2003Return made up to 27/10/03; full list of members (9 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2002Return made up to 27/10/02; full list of members (9 pages)
31 October 2002Return made up to 27/10/02; full list of members (9 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2000Return made up to 27/10/00; full list of members (8 pages)
1 November 2000Return made up to 27/10/00; full list of members (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Return made up to 27/10/99; full list of members (8 pages)
21 October 1999Return made up to 27/10/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1998Return made up to 27/10/98; no change of members (6 pages)
28 October 1998Return made up to 27/10/98; no change of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1997Return made up to 27/10/97; full list of members (8 pages)
28 October 1997Return made up to 27/10/97; full list of members (8 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Registered office changed on 24/06/97 from: 6 church street kidderminster worcestershire DY10 2AD (1 page)
24 June 1997Registered office changed on 24/06/97 from: 6 church street kidderminster worcestershire DY10 2AD (1 page)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
22 August 1996Ad 22/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1996Ad 22/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1996Memorandum and Articles of Association (8 pages)
19 August 1996Memorandum and Articles of Association (8 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1996Company name changed severn service stations LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed severn service stations LIMITED\certificate issued on 10/07/96 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Nc inc already adjusted 26/06/96 (1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Nc inc already adjusted 26/06/96 (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
10 March 1992Particulars of mortgage/charge (3 pages)
10 March 1992Particulars of mortgage/charge (3 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Accounting reference date notified as 31/12 (1 page)
3 March 1992New director appointed (4 pages)
3 March 1992Accounting reference date notified as 31/12 (1 page)
3 March 1992New director appointed (4 pages)
3 March 1992New director appointed (4 pages)
3 March 1992New director appointed (4 pages)
5 January 1992Memorandum and Articles of Association (8 pages)
5 January 1992Memorandum and Articles of Association (8 pages)
23 December 1991Registered office changed on 23/12/91 from: 50 lincolns inn fields london WC2A 3PF (4 pages)
23 December 1991Secretary resigned;new secretary appointed;director resigned (6 pages)
23 December 1991Director resigned;new director appointed (6 pages)
23 December 1991New director appointed (6 pages)
23 December 1991Director resigned;new director appointed (6 pages)
23 December 1991Registered office changed on 23/12/91 from: 50 lincolns inn fields london WC2A 3PF (4 pages)
23 December 1991New director appointed (6 pages)
23 December 1991Secretary resigned;new secretary appointed;director resigned (6 pages)
17 December 1991Company name changed hetramanor LIMITED\certificate issued on 18/12/91 (2 pages)
17 December 1991Company name changed hetramanor LIMITED\certificate issued on 18/12/91 (2 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1991Incorporation (15 pages)
12 November 1991Incorporation (15 pages)