Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Mr Stephen Paul Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Royal Abbey Golf Club Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr James Patrick Cryne |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(20 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Royal Abbey Golf Club Whitegate Northwich Cheshire CW8 2BA |
Director Name | Hugh Ward Dixon |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Romsey Road Pitt Winchester Hampshire SO22 9QW |
Director Name | Mr Allan Hugh Tait |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2003) |
Role | Accountant/Company Director |
Country of Residence | England |
Correspondence Address | Wyck Place Wyck Alton Hampshire GU34 3AH |
Secretary Name | Mr Allan Hugh Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2002) |
Role | Accountant/Company Director |
Country of Residence | England |
Correspondence Address | Wyck Place Wyck Alton Hampshire GU34 3AH |
Director Name | Mr John David Richard Weir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Thornton Road Wimbledon London SW19 4NG |
Director Name | John Robert Treharne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Forsdyke House Rocky Lane Haywards Heath West Sussex RH16 4RN |
Director Name | Raymond Alan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2002) |
Role | Director Chartered Accountant |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Secretary Name | Ray Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Woburn Close Frimley Surrey GU16 8NU |
Director Name | Mr Martyn Grealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mark William Hardgrave |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 38 New Street Brighton Victoria 3186 Australia |
Director Name | James Ignatius Wilton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2003) |
Role | Manager |
Correspondence Address | 40 Deepdene Road Deepdene Victoria 3103 Australia |
Secretary Name | Mark William Hardgrave |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 38 New Street Brighton Victoria 3186 Australia |
Director Name | Maurice William Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | Spinney Cottage Wing Road Mentmore Leighton Buzzard Buckinghamshire LU7 0QG |
Director Name | Mr Patrick Cryne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tannery Town Lane Charlesworth Cheshire SK14 6HQ |
Secretary Name | Graham Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 2 Cuddington Grange Norley Road Northwich Cheshire CW8 2TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vra.co.uk/ |
---|---|
Telephone | 01606 301291 |
Telephone region | Northwich |
Registered Address | Vale Royal Abbey Golf Club Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
26 April 2002 | Delivered on: 9 May 2002 Satisfied on: 13 February 2003 Persons entitled: Hsbc Investment Bank PLC Classification: Composite debenture Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever. Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. 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 |
---|---|
20 July 1998 | Delivered on: 7 August 1998 Satisfied on: 9 January 2003 Persons entitled: Barclays 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 |
20 July 1998 | Delivered on: 7 August 1998 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vale royal abbey whitegate cheshire t/nos CH248247 CH289950 CH250570 CH263985 CH209211. Fully Satisfied |
24 April 1998 | Delivered on: 13 May 1998 Satisfied on: 25 February 2002 Persons entitled: Dhc (Bradford) Limited Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as stickform limited) to the chargee in accordance with the contract of even date and in accordance with the terms of the legal charge. Particulars: F/H land conprising part of the land registered under t/nos: CH248247 CH250570 CH209211 CH289950 and CH263985 together with all work in progress, fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Vale Royal Abbey Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Appointment of Mr James Patrick Cryne as a director on 27 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Patrick Cryne as a director on 21 January 2018 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (2 pages) |
13 May 2010 | Register inspection address has been changed (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Register inspection address has been changed (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
23 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 September 2008 | Return made up to 30/03/08; full list of members (5 pages) |
16 September 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
29 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
1 December 2004 | New secretary appointed (3 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (3 pages) |
1 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
17 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New director appointed (5 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (5 pages) |
27 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 October 2003 | Resolutions
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Ad 03/10/03--------- £ si 3208460@1=3208460 £ ic 2/3208462 (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS (1 page) |
14 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Ad 03/10/03--------- £ si 3208460@1=3208460 £ ic 2/3208462 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 September 2003 | 394 statement (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 September 2003 | 394 statement (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed;new director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey cro 4RR (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey cro 4RR (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
9 May 2002 | Particulars of mortgage/charge (20 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 30/03/02; full list of members
|
9 April 2002 | Return made up to 30/03/02; full list of members
|
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: the granary south winchester golf club pitt hampshire SO22 5QW (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: the granary south winchester golf club pitt hampshire SO22 5QW (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: the lambourne club dropmore road burnham buckinghamshire SL1 8NF (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: the lambourne club dropmore road burnham buckinghamshire SL1 8NF (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 2 January 2000 (15 pages) |
6 June 2000 | Full accounts made up to 2 January 2000 (15 pages) |
6 June 2000 | Full accounts made up to 2 January 2000 (15 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 27 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 27 December 1998 (15 pages) |
9 July 1999 | Return made up to 30/03/99; full list of members (9 pages) |
9 July 1999 | Return made up to 30/03/99; full list of members (9 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
12 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: the lambourne club dropmore road burnham south buckinghamshire SL1 8NF (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: the lambourne club dropmore road burnham south buckinghamshire SL1 8NF (1 page) |
12 May 1998 | New director appointed (3 pages) |
5 May 1998 | Company name changed stickform LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed stickform LIMITED\certificate issued on 06/05/98 (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1998 | New secretary appointed;new director appointed (3 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1998 | New secretary appointed;new director appointed (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
30 March 1998 | Incorporation (13 pages) |
30 March 1998 | Incorporation (13 pages) |