Wilmslow
Cheshire
SK9 1BU
Secretary Name | Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 24 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mark St John Flatman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 3 Crane Close Seckford Heights Woodbridge Suffolk IP12 4TF |
Director Name | Charles Burrows |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Kents Cottage High Street Broughton Hampshire SO20 8AD |
Director Name | Ian Michael Mulholland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Secretary Name | Ian Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Director Name | Andrew David Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1999) |
Role | Finance Director |
Correspondence Address | 32 Teg Down Meads Winchester Hampshire SO22 5NE |
Director Name | Alan Masterman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 59 St Georges Avenue Southampton Hampshire SO15 2NN |
Director Name | Nicholas William Nickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Lodge Cottage High Street, Berwick St. James Salisbury Wiltshire SP3 4TS |
Director Name | Michael James Johans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2003) |
Role | Manufacturing Director |
Correspondence Address | 54 Frimley Green Road Frimley Camberley Surrey GU16 7AH |
Director Name | Mr Nicholas William Nickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Director Name | Peter Desmond Patterson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 11 Greensey Ragged Appleshaw Andover Hampshire SP11 9HY |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Combe Park Bath Avon BA1 3NS |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Huw David Buckle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Ray Park Avenue Maidenhead Berkshire SL6 8EG |
Secretary Name | Peter Griffith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 June 2015) |
Role | Accountant |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Nicholas Edward McGrellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 July 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | croydex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01264 365881 |
Telephone region | Andover |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
5.3m at £1 | Croydex Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,856,000 |
Gross Profit | £8,543,000 |
Net Worth | £8,927,000 |
Cash | £3,230,000 |
Current Liabilities | £4,744,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
18 November 1999 | Delivered on: 30 November 1999 Satisfied on: 27 June 2015 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. Fully Satisfied |
---|---|
18 November 1999 | Delivered on: 30 November 1999 Satisfied on: 16 November 2004 Persons entitled: 3I PLC ("the Security Trustee") for Itself and as Trustee for the Investors Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
21 May 1996 | Delivered on: 30 May 1996 Satisfied on: 27 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 1993 | Delivered on: 10 May 1996 Satisfied on: 10 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 December 1995 | Delivered on: 10 May 1996 Satisfied on: 10 October 1996 Persons entitled: National Westminster 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 k/a walworth industrial estate andover hampshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 December 1995 | Delivered on: 10 May 1996 Satisfied on: 10 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 April 1996 | Delivered on: 10 May 1996 Satisfied on: 26 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 May 1996 | Delivered on: 9 May 1996 Satisfied on: 26 June 1996 Persons entitled: Princedale Group PLC (The "Security Trustee") Classification: Trust guarantee and debenture Secured details: All monies due or to become due from lionheart PLC and each other obligor (as defined) to the stockholders (as defined) under a loan stock instrument dated 20TH december 1995 constituting £1,200,000 secured redeemable loan stock due 1997 of the company or the nominal amount thereof and/or the security documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 2012 | Delivered on: 1 February 2012 Satisfied on: 27 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
24 April 2006 | Delivered on: 6 May 2006 Satisfied on: 27 June 2015 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: The l/h property being plot 41 walworth industrial estate central way andover test valley hampshire t/n HP650197 & HP650202,. 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. Fully Satisfied |
24 April 2006 | Delivered on: 28 April 2006 Satisfied on: 14 March 2008 Persons entitled: 3I Group PLC (As Security Trustee for the Loan Note Holders) (the "Security Trustee") Classification: Debenture and guarantee Secured details: All monies due or to become due from the company to the chargee and the loan note holders 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 |
5 June 2001 | Delivered on: 6 June 2001 Satisfied on: 27 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 December 1995 | Delivered on: 8 May 1996 Satisfied on: 10 October 1996 Persons entitled: Princedale Group PLC,the Security Trustee Classification: Trust guarantee and debenture (fixed and floating charge) Secured details: All monies due or to become due from lionheart PLC and each other obligor (as defined) to the stockholders (as defined) under a loan stock instrument dated 20TH december 1995 constituting £1,200,000 secured redeemable loan stock due 1997 of the company or the nominal amount thereof and/or the stock and/or the security documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
13 December 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Mathew Gareth Vaughan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Mathew Gareth Vaughan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 July 2015 | Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (2 pages) |
8 July 2015 | Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
7 July 2015 | Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages) |
7 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
7 July 2015 | Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
27 June 2015 | Satisfaction of charge 13 in full (4 pages) |
27 June 2015 | Satisfaction of charge 12 in full (4 pages) |
27 June 2015 | Satisfaction of charge 12 in full (4 pages) |
27 June 2015 | Satisfaction of charge 10 in full (4 pages) |
27 June 2015 | Satisfaction of charge 9 in full (4 pages) |
27 June 2015 | Satisfaction of charge 9 in full (4 pages) |
27 June 2015 | Satisfaction of charge 10 in full (4 pages) |
27 June 2015 | Satisfaction of charge 13 in full (4 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
12 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Appointment of Mr Mark Bramley Prince as a director (2 pages) |
12 July 2013 | Appointment of Mr Mark Bramley Prince as a director (2 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 November 2009 | Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 March 2005 | Return made up to 20/10/01; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 20/10/00; full list of members; amend (6 pages) |
16 March 2005 | Return made up to 20/10/98; no change of members; amend (6 pages) |
16 March 2005 | Return made up to 20/10/01; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 02/10/99; full list of members (7 pages) |
16 March 2005 | Return made up to 20/10/02; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 20/10/00; full list of members; amend (6 pages) |
16 March 2005 | Return made up to 02/10/99; full list of members (7 pages) |
16 March 2005 | Return made up to 20/10/02; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 20/10/03; full list of members; amend (6 pages) |
16 March 2005 | Return made up to 20/10/04; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 20/10/03; full list of members; amend (6 pages) |
16 March 2005 | Return made up to 20/10/98; no change of members; amend (6 pages) |
16 March 2005 | Return made up to 20/10/04; full list of members; amend (7 pages) |
9 December 2004 | Return made up to 20/10/04; full list of members (8 pages) |
9 December 2004 | Return made up to 20/10/04; full list of members (8 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 January 2004 | Return made up to 20/10/03; full list of members (8 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Return made up to 20/10/03; full list of members (8 pages) |
21 January 2004 | New director appointed (2 pages) |
11 December 2003 | Re-reg & change name cert re-iss (1 page) |
11 December 2003 | Re-reg & change name cert re-iss (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
8 December 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 December 2003 | Resolutions
|
8 December 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 December 2003 | Re-registration of Memorandum and Articles (18 pages) |
8 December 2003 | Re-registration of Memorandum and Articles (18 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Application for reregistration from PLC to private (1 page) |
8 December 2003 | Application for reregistration from PLC to private (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
13 September 2003 | Declaration of mortgage charge released/ceased (6 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (6 pages) |
13 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 20/10/02; full list of members (8 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Return made up to 20/10/02; full list of members (8 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
11 January 2002 | Auditor's resignation (1 page) |
11 January 2002 | Auditor's resignation (1 page) |
16 October 2001 | Return made up to 20/10/01; full list of members
|
16 October 2001 | Return made up to 20/10/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members
|
16 November 2000 | Return made up to 20/10/00; full list of members
|
15 August 2000 | Auditor's statement (1 page) |
15 August 2000 | Balance Sheet (1 page) |
15 August 2000 | Application for reregistration from private to PLC (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 August 2000 | Balance Sheet (1 page) |
15 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Declaration on reregistration from private to PLC (1 page) |
15 August 2000 | Auditor's report (1 page) |
15 August 2000 | Re-registration of Memorandum and Articles (17 pages) |
15 August 2000 | Application for reregistration from private to PLC (1 page) |
15 August 2000 | Auditor's report (1 page) |
15 August 2000 | Re-registration of Memorandum and Articles (17 pages) |
15 August 2000 | Auditor's statement (1 page) |
15 August 2000 | Declaration on reregistration from private to PLC (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
7 December 1999 | Ad 01/11/99--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages) |
7 December 1999 | Ad 01/11/99--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages) |
2 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
26 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Return made up to 20/10/99; full list of members
|
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Return made up to 20/10/99; full list of members
|
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 20/10/98; no change of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
10 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 20/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 20/10/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Memorandum and Articles of Association (5 pages) |
21 March 1997 | Memorandum and Articles of Association (5 pages) |
21 March 1997 | Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744 (3 pages) |
21 March 1997 | Certificate of reduction of issued capital (1 page) |
21 March 1997 | Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744 (3 pages) |
21 March 1997 | Certificate of reduction of issued capital (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 1000/4000000 11/11/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 100/1000 10/11/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 1000/4000000 11/11/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 100/1000 10/11/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
17 December 1996 | Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
17 December 1996 | Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
29 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
29 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | Director resigned (2 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 May 1996 | Particulars of mortgage/charge (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 May 1996 | Particulars of mortgage/charge (6 pages) |
24 May 1996 | Accounting reference date shortened from 31/12 to 31/12 (1 page) |
24 May 1996 | Accounting reference date shortened from 31/12 to 31/12 (1 page) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of property mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
9 May 1996 | Particulars of mortgage/charge (7 pages) |
9 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of property mortgage/charge (7 pages) |
8 May 1996 | Particulars of property mortgage/charge (7 pages) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Memorandum and Articles of Association (6 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page) |
28 April 1996 | Secretary resigned (3 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | Director resigned (3 pages) |
28 April 1996 | Director resigned (3 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Memorandum and Articles of Association (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned (3 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | New director appointed (1 page) |
18 April 1996 | Company name changed precis (1406) LIMITED\certificate issued on 18/04/96 (2 pages) |
18 April 1996 | Company name changed precis (1406) LIMITED\certificate issued on 18/04/96 (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (30 pages) |
20 October 1995 | Incorporation (30 pages) |