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(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 01 August 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1999) |
Role | Managing Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | William Fitch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Foxhall 19 Broomhill Park Belfast Antrim BT9 6JB Northern Ireland |
Secretary Name | Dianne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 1 The Bench Ham Street Ham Richmond Surrey TW10 7HX |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(6 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(8 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 | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Director Name | Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 1999) |
Role | Managing Director |
Correspondence Address | Garden View 5a Pelling Hill Old Windsor Berkshire SL4 2LL |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 8 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 | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 6 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 |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 2 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(5 years, 2 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 | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 5 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 |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 5 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 |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 5 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 Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 12 months 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 Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 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(9 years, 2 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(12 years, 2 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(13 years, 11 months 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(17 years, 7 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(17 years, 8 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(19 years, 10 months 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years, 10 months 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(19 years, 10 months 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 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(23 years, 7 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 | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ 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 | £2,185,000 |
Gross Profit | -£10,000 |
Net Worth | £640,000 |
Cash | £1,000 |
Current Liabilities | £3,477,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 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 |
---|---|
1 August 1996 | Delivered on: 15 August 1996 Persons entitled: Principal Healthcare Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company or any other group company (as defined) to the chargee including without limitation pursuant to any group relevant document (as defined). 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. Outstanding |
1 August 1996 | Delivered on: 15 August 1996 Persons entitled: Principal Healthcare Finance Limited Classification: Deed relating to rent deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 1ST august 1996 or the other leases (as defined) or under the deed. Particulars: The sum of £40,285 together with any further sums paid to the account. See the mortgage charge document for full details. Outstanding |
6 July 2020 | Full accounts made up to 31 December 2018 (30 pages) |
---|---|
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
31 December 2019 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
4 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 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 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
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 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) |
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 Alistair Maxwell How 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) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
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) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 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) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
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) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 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) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Memorandum and Articles of Association (15 pages) |
10 November 2006 | Memorandum and Articles of Association (15 pages) |
10 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New director appointed (6 pages) |
29 April 2005 | New director appointed (6 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (6 pages) |
25 April 2005 | New director appointed (6 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
28 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members
|
16 April 2003 | Return made up to 04/04/03; full list of members
|
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 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
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 sunningdale berkshire SLL5 9RL (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SLL5 9RL (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
15 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Location of register of members (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 04/04/99; no change of members (10 pages) |
14 April 1999 | Return made up to 04/04/99; no change of members (10 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | Location of register of members (1 page) |
20 December 1998 | Location of register of members (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New director appointed (3 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 04/04/98; no change of members (8 pages) |
10 May 1998 | Return made up to 04/04/98; no change of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
11 April 1997 | Location of register of members (1 page) |
11 April 1997 | Location of register of members (1 page) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
11 November 1996 | Location of register of members (1 page) |
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) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 August 1996 | Particulars of mortgage/charge (12 pages) |
15 August 1996 | Particulars of mortgage/charge (5 pages) |
15 August 1996 | Particulars of mortgage/charge (5 pages) |
15 August 1996 | Particulars of mortgage/charge (12 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Secretary resigned (3 pages) |
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | Secretary resigned (3 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 August 1996 | Resolutions
|
1 August 1996 | Registered office changed on 01/08/96 from: 63 queen victoria street london EC4N 4ST (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 63 queen victoria street london EC4N 4ST (1 page) |
23 July 1996 | Company name changed continental shelf 60 LIMITED\certificate issued on 23/07/96 (2 pages) |
23 July 1996 | Company name changed continental shelf 60 LIMITED\certificate issued on 23/07/96 (2 pages) |
4 April 1996 | Incorporation (17 pages) |
4 April 1996 | Incorporation (17 pages) |