Knutsford
Cheshire
WA16 8GS
Director Name | Mr Stuart Phillip Bickerton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(26 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Jackie Forde |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Production Assistant |
Correspondence Address | 73 Cherryfield Lawn Hartstown Dublin 15 |
Director Name | Donna Vavasour |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Supervisor |
Correspondence Address | 163 Carnlough Road Cabra Dublin 7 Irish Ireland |
Director Name | Michael Burke |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2002) |
Role | Hotelier |
Correspondence Address | Strandside South Dungarvan Co Waterford Irish |
Director Name | Jospeh Corcoran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2000) |
Role | Hotelier |
Correspondence Address | Castlecourt Hotel Castlebar Road Westport Co Mayo Irish |
Director Name | Michael O'Donoghue |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2000) |
Role | Hotelier |
Correspondence Address | Cahereens West Castle Island Co Kerry Irish |
Director Name | James White |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2003) |
Role | Hotelier |
Correspondence Address | Danby House Ballyshannon Co Donegal Irish |
Secretary Name | Michael O'Donoghue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1996(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2000) |
Role | Hotelier |
Correspondence Address | Cahereens West Castle Island Co Kerry Irish |
Secretary Name | James White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Danby House Ballyshannon Co Donegal Irish |
Director Name | Sinead White Donsbach |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Williams Denton Cyf Trinity Square Llandudno LL30 2RB Wales |
Director Name | Mr Markus Donsbach |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Williams Denton Cyf Trinity Square Llandudno LL30 2RB Wales |
Secretary Name | Sinead White Donsbach |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 December 2019) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trinity Square Llandudno North Wales LL30 2RB Wales |
Director Name | Mr Jan Johannes Bester |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2019(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 October 2020) |
Role | Fund Manager |
Country of Residence | South Africa |
Correspondence Address | 13 Trinity Square Llandudno North Wales LL30 2RB Wales |
Director Name | Mr Colin Andrew Borman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Ralf Michael Capraro |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Website | celtic-royal.co.uk |
---|---|
Telephone | 01286 674477 |
Telephone region | Caernarfon |
Registered Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Year | 2013 |
---|---|
Turnover | £2,762,670 |
Net Worth | £2,780,402 |
Cash | £500,232 |
Current Liabilities | £529,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The land charged by the chargor included the land and buildings known as majestic nightclub, bangor road, caernarfon, registered at the land registry with title number WA733201. For more details of land charged please refer to the charging instrument. Outstanding |
---|---|
28 June 2021 | Delivered on: 4 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as (1) the celtic royal hotel, bangor street, caernarfon registered at hm land registry ("hmlr") with title no. WA491801 (2) majestic nightclub, bangor road, caernarfon registered at hmlr with title no. WA733201 (3) capel pendref, stryd bangor, caernarfon registered at hmlr with title no. CYM535495 and (4) 23 market street, caernarfon registered at hmlr with title no. WA703944. Outstanding |
15 June 2021 | Delivered on: 23 June 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as (1) the celtic royal hotel, bangor street, caernarfon registered at hm land registry ("hmlr") with title no. WA491801 (2) majestic nightclub, bangor road, caernarfon registered at hmlr with title no. WA733201 (3) capel pendref, stryd bangor, caernarfon registered at hmlr with title no. CYM535495 and (4) 23 market street, caernarfon registered at hmlr with title no. WA703944. Outstanding |
11 February 2020 | Delivered on: 11 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The celtic royal hotel, bangor street, caernarfon, LL55 1AY (title number: WA733201) for further details of properties charged please refer to the deed. Outstanding |
10 December 2019 | Delivered on: 11 December 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, shares & intellectual property rights. The company charges by way of legal mortgage: (1)the celtic royal hotel (registered at land registry with title number WA491801) and (2) the rothay garden hotel (registered at land registry with title number CU64311). Outstanding |
23 August 2018 | Delivered on: 30 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
25 October 2007 | Delivered on: 27 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The celtic royal hotel, bangor street, caernarfon, gwynedd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 May 2007 | Delivered on: 25 May 2007 Satisfied on: 26 November 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 May 1997 | Delivered on: 3 June 1997 Satisfied on: 13 November 2007 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the royal hotel caernafron and the proceeds of sale the. 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 December 2020 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 11 December 2020 (2 pages) |
---|---|
5 October 2020 | Appointment of Mr Colin Andrew Borman as a director on 2 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Jan Johannes Bester as a director on 2 October 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Jan Johannes Bester on 8 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
15 June 2020 | Notification of Uk Spv1 Limited as a person with significant control on 10 December 2019 (2 pages) |
11 February 2020 | Registration of charge 032408360006, created on 11 February 2020 (58 pages) |
3 February 2020 | Resolutions
|
11 December 2019 | Registration of charge 032408360005, created on 10 December 2019 (54 pages) |
10 December 2019 | Termination of appointment of Markus Donsbach as a director on 10 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Sinead White Donsbach as a secretary on 10 December 2019 (1 page) |
10 December 2019 | Cessation of Ecovnor Limited as a person with significant control on 10 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Sinead White Donsbach as a director on 10 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Jan Johannes Bester as a director on 10 December 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 August 2019 | Satisfaction of charge 032408360004 in full (1 page) |
3 December 2018 | Accounts for a small company made up to 31 August 2018 (8 pages) |
30 August 2018 | Registration of charge 032408360004, created on 23 August 2018 (60 pages) |
29 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
8 August 2018 | Secretary's details changed for Sinead White Donsbach on 8 August 2018 (1 page) |
16 April 2018 | Director's details changed for Sinead White Donsbach on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Markus Donsbach on 13 April 2018 (2 pages) |
11 January 2018 | Full accounts made up to 31 August 2017 (22 pages) |
11 January 2018 | Full accounts made up to 31 August 2017 (22 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
20 July 2017 | Cessation of Ecovnor Limited as a person with significant control on 22 August 2016 (1 page) |
20 July 2017 | Cessation of Ecovnor Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Ecovnor Limited as a person with significant control on 22 August 2016 (1 page) |
19 July 2017 | Director's details changed for Sinead White Donsbach on 7 February 2017 (2 pages) |
19 July 2017 | Director's details changed for Sinead White Donsbach on 7 February 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Markus Donsbach on 7 February 2017 (2 pages) |
19 July 2017 | Notification of Ecovnor Limited as a person with significant control on 22 August 2016 (2 pages) |
19 July 2017 | Director's details changed for Mr Markus Donsbach on 7 February 2017 (2 pages) |
19 July 2017 | Notification of Ecovnor Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ecovnor Limited as a person with significant control on 22 August 2016 (2 pages) |
16 June 2017 | Satisfaction of charge 3 in full (2 pages) |
16 June 2017 | Satisfaction of charge 3 in full (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 December 2016 | Accounts for a medium company made up to 31 August 2016 (23 pages) |
15 December 2016 | Accounts for a medium company made up to 31 August 2016 (23 pages) |
5 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 April 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
8 April 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
26 November 2015 | Satisfaction of charge 2 in full (1 page) |
26 November 2015 | Satisfaction of charge 2 in full (1 page) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 September 2015 | Director's details changed for Sinead White Donsbach on 26 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Sinead White Donsbach on 26 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Markus Donsbach on 26 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Markus Donsbach on 26 August 2015 (2 pages) |
29 June 2015 | Registered office address changed from Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY to 13 Trinity Square Llandudno North Wales LL30 2RB on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY to 13 Trinity Square Llandudno North Wales LL30 2RB on 29 June 2015 (1 page) |
23 April 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
23 April 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 May 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
6 May 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Accounts for a medium company made up to 31 August 2012 (20 pages) |
8 February 2013 | Accounts for a medium company made up to 31 August 2012 (20 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
24 February 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
2 February 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
2 February 2012 | Change of share class name or designation (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
2 February 2012 | Change of share class name or designation (2 pages) |
2 February 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
2 February 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
15 December 2010 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Sinead White Donsbach on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sinead White Donsbach on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Markus Donsbach on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Markus Donsbach on 22 August 2010 (2 pages) |
7 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
7 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 January 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
22 January 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
14 November 2007 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
14 November 2007 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (7 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (7 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
7 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
7 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
17 September 2004 | Auditor's resignation (1 page) |
17 September 2004 | Auditor's resignation (1 page) |
7 September 2004 | Return made up to 22/08/04; full list of members
|
7 September 2004 | Return made up to 22/08/04; full list of members
|
13 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
13 January 2004 | Full accounts made up to 31 August 2003 (15 pages) |
29 October 2003 | Return made up to 22/08/03; full list of members
|
29 October 2003 | Return made up to 22/08/03; full list of members
|
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
3 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
10 December 2002 | Return made up to 22/08/02; full list of members
|
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Return made up to 22/08/02; full list of members
|
4 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 December 2001 | Return made up to 22/08/01; full list of members (7 pages) |
27 December 2001 | Return made up to 22/08/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
5 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 February 2001 | Return made up to 22/08/99; full list of members
|
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 22/08/00; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 22/08/00; full list of members (7 pages) |
13 February 2001 | Return made up to 22/08/99; full list of members
|
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
11 June 1999 | Amend 882 30/8/97 allottees/addr (2 pages) |
11 June 1999 | Amend 882 30/8/97 allottees/addr (2 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
1 December 1998 | Return made up to 22/08/98; no change of members (4 pages) |
1 December 1998 | Return made up to 22/08/98; no change of members (4 pages) |
5 November 1998 | Ad 30/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 November 1998 | Ad 30/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 5 park street shifnal salop TF11 9BA (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 5 park street shifnal salop TF11 9BA (1 page) |
16 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
3 June 1997 | Particulars of mortgage/charge (9 pages) |
3 June 1997 | Particulars of mortgage/charge (9 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Memorandum and Articles of Association (11 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Memorandum and Articles of Association (11 pages) |
22 August 1996 | Incorporation (16 pages) |
22 August 1996 | Incorporation (16 pages) |