Company NameLisnisky Limited
DirectorAllan John Hayward
Company StatusActive
Company Number02896335
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1994(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 1999)
RoleManaging Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Secretary NameDianne Carter
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address1 The Bench
Ham Street Ham
Richmond
Surrey
TW10 7HX
Secretary NameMr Jan-Erik Eliasson
NationalitySwedish
StatusResigned
Appointed16 February 1994(1 week after company formation)
Appointment DurationResigned same day (resigned 16 February 1994)
RoleChartered Secretary
Correspondence AddressSouth Rise
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameChristopher James Bleasdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address1 Little Holme
Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Director NameWilliam Fitch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressFoxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed04 October 1996(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Philip Baines
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameGary Ward Kinghan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1998)
RoleManaging Director
Correspondence AddressTreetops 23 Old Galgorm Road
Ballymena
Co Antrim
BT41 1AL
Northern Ireland
Director NameMrs Sarah Roberta Brownlee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 September 2002)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressShalom 59 Tirmacrannon Road
Loughgall
Armagh
County Armagh
BT61 8LW
Northern Ireland
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1999)
RoleFinancial Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid William Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2001)
RoleFinance Director
Correspondence Address17 Laurel Grove
Lisburn
County Antrim
BT28 3EW
Northern Ireland
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameMrs Sarah Roberta Brownlee
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressShalom 59 Tirmacrannon Road
Loughgall
Armagh
County Armagh
BT61 8LW
Northern Ireland
Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(16 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(22 years after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(25 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefshc.co.uk

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Four Seasons Health Care Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,681,000
Gross Profit-£67,000
Net Worth£555,000
Cash£135,000
Current Liabilities£2,796,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

30 October 2006Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(7 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(7 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (18 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
4 March 2008Return made up to 09/02/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Memorandum and Articles of Association (12 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
16 February 2006Return made up to 09/02/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Auditor's resignation (1 page)
14 February 2004Return made up to 09/02/04; full list of members (7 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2003Full accounts made up to 31 August 2002 (15 pages)
25 February 2003Return made up to 09/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002New director appointed (2 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
1 March 2002Return made up to 09/02/02; full list of members (7 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunnigdale berkshire SL5 9RL (1 page)
24 August 2001Full accounts made up to 31 August 2000 (14 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
15 May 2001Return made up to 09/02/01; full list of members (7 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
31 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
28 February 2000Return made up to 09/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2000Location of register of members (1 page)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (3 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (7 pages)
22 December 1999Director resigned (1 page)
11 February 1999Return made up to 09/02/99; no change of members (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (14 pages)
21 December 1998Director resigned (1 page)
20 December 1998New director appointed (4 pages)
20 December 1998Location of register of members (1 page)
17 September 1998New director appointed (3 pages)
17 September 1998Director resigned (1 page)
17 February 1998Return made up to 09/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 January 1998New director appointed (3 pages)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
16 April 1997Director resigned (1 page)
11 April 1997Location of register of members (1 page)
21 March 1997Company name changed tamaris (ulster) LIMITED\certificate issued on 24/03/97 (2 pages)
10 December 1996New director appointed (3 pages)
11 November 1996Location of register of members (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
10 September 1996Full accounts made up to 31 March 1996 (14 pages)
21 September 1995Full accounts made up to 31 March 1995 (14 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
24 June 1995Particulars of mortgage/charge (10 pages)
7 April 1995Director resigned (2 pages)
9 February 1994Incorporation (18 pages)