Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 1999) |
Role | Managing Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Secretary Name | Dianne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 1 The Bench Ham Street Ham Richmond Surrey TW10 7HX |
Secretary Name | Mr Jan-Erik Eliasson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 1994) |
Role | Chartered Secretary |
Correspondence Address | South Rise South Road St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Christopher James Bleasdale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Little Holme Upper Guildown Road Guildford Surrey GU2 4EZ |
Director Name | William Fitch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Foxhall 19 Broomhill Park Belfast Antrim BT9 6JB Northern Ireland |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Philip Baines |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Gary Ward Kinghan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1998) |
Role | Managing Director |
Correspondence Address | Treetops 23 Old Galgorm Road Ballymena Co Antrim BT41 1AL Northern Ireland |
Director Name | Mrs Sarah Roberta Brownlee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 September 2002) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Shalom 59 Tirmacrannon Road Loughgall Armagh County Armagh BT61 8LW Northern Ireland |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 1999) |
Role | Financial Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | David William Anderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2001) |
Role | Finance Director |
Correspondence Address | 17 Laurel Grove Lisburn County Antrim BT28 3EW Northern Ireland |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Secretary Name | Mrs Sarah Roberta Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Shalom 59 Tirmacrannon Road Loughgall Armagh County Armagh BT61 8LW Northern Ireland |
Director Name | Mr Donald Cameron Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(22 years after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fshc.co.uk |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Four Seasons Health Care Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,681,000 |
Gross Profit | -£67,000 |
Net Worth | £555,000 |
Cash | £135,000 |
Current Liabilities | £2,796,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor 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 |
---|---|
11 April 1997 | Delivered on: 30 April 1997 Persons entitled: Nhp Securities No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The initial deposit all interest the deposit account and the deposit balance. Outstanding |
21 June 1995 | Delivered on: 24 June 1995 Persons entitled: Nursing Home Properties PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a lisnisky nursing home 16 lisnisky lane portadown county armagh. 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 |
21 June 1995 | Delivered on: 24 June 1995 Persons entitled: Nursing Homes Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The deposit account all interest the deposit balance. See the mortgage charge document for full details. Outstanding |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
1 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Auditor's resignation (1 page) |
14 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
4 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members
|
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | New director appointed (2 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunnigdale berkshire SL5 9RL (1 page) |
24 August 2001 | Full accounts made up to 31 August 2000 (14 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 09/02/01; full list of members (7 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
28 February 2000 | Return made up to 09/02/00; full list of members
|
9 February 2000 | Location of register of members (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 09/02/99; no change of members (9 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Director resigned (1 page) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | Location of register of members (1 page) |
17 September 1998 | New director appointed (3 pages) |
17 September 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 09/02/98; full list of members
|
27 January 1998 | New director appointed (3 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Director resigned (1 page) |
11 April 1997 | Location of register of members (1 page) |
21 March 1997 | Company name changed tamaris (ulster) LIMITED\certificate issued on 24/03/97 (2 pages) |
10 December 1996 | New director appointed (3 pages) |
11 November 1996 | Location of register of members (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
24 June 1995 | Particulars of mortgage/charge (10 pages) |
7 April 1995 | Director resigned (2 pages) |
9 February 1994 | Incorporation (18 pages) |