Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
Director Name | Lionlike Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 645 Warrington Road Rainhill Prescot Merseyside L35 4LY |
Director Name | Leslie Peter Chapman Lewis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 86 Honeywell Road London SW11 6EF |
Director Name | John Maw Pearson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Skipreed Oakenden Lane, Chiddingstone Hoath Edenbridge Kent TN8 7DE |
Secretary Name | Leslie Peter Chapman Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 86 Honeywell Road London SW11 6EF |
Director Name | Sean Murray Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 2000) |
Role | Solicitor |
Correspondence Address | 42a Wharton Street London WC1X 9PG |
Director Name | Anthony Banner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ingleton Grove Beechwood Runcorn Cheshire WA7 2QY |
Director Name | Timothy Peter Cook |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 February 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | James Alan Houghton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2010) |
Role | She/Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beecholme 517 Warrington Road Rainhill Prescot Merseyside L35 4LP |
Director Name | Robert Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 August 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rowan Grove Huyton Liverpool L36 5XX |
Secretary Name | James Alan Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2010) |
Role | She/Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beecholme 517 Warrington Road Rainhill Prescot Merseyside L35 4LP |
Director Name | Mr David James Currie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tamarama 8 Woodlands Park Sandfield Park Liverpool Merseyside L12 1ND |
Director Name | David Weir |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Berwyn 41 Stonewalls Burton, Rossett Wrexham Clwyd LL12 0LG Wales |
Director Name | Mrs Carol Mary Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | Robert Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rowan Grove Huyton Liverpool L36 5XX |
Director Name | Mr Charles Turner Davies |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.sog.ltd.uk/ |
---|---|
Telephone | 01928 513974 |
Telephone region | Runcorn |
Registered Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
6.9k at £1 | Carol Mary Thomas 6.09% Ordinary |
---|---|
58.2k at £1 | Lionlike Management LTD 51.00% Ordinary |
25k at £1 | Timothy Peter Cook 21.92% Ordinary |
2.8k at £1 | Anthony Banner 2.48% Ordinary |
2.8k at £1 | James Alan Houghton 2.48% Ordinary |
2.8k at £1 | Robert Moore 2.48% Ordinary |
15.4k at £1 | John Stephen Lewis 13.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,691,790 |
Gross Profit | £1,260,205 |
Net Worth | £12,112,321 |
Cash | £4,686,883 |
Current Liabilities | £1,953,665 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
21 December 2001 | Delivered on: 4 January 2002 Satisfied on: 17 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The heath,heath road,runcorn. 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. Fully Satisfied |
---|---|
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 17 March 2015 Persons entitled: The Royal Bank of Scotland 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 |
14 March 2000 | Delivered on: 30 March 2000 Satisfied on: 2 February 2002 Persons entitled: Ici Chemicals & Polymers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the sale agreement of even date and under or pursuant to the intercreditor deed of even date and under or pursuant to the indemnity from the company to the chargee contained in clause 21 thereof and otherwise under this deed. 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 |
14 March 2000 | Delivered on: 30 March 2000 Satisfied on: 24 March 2015 Persons entitled: Ici Chemicals & Polymers Limited Classification: Deed of covenant and equitable mortgage Secured details: All monies due or to become due from the company to the chargee under paragraph 4 of the seventh schedule of the transfer of even date. Particulars: F/H land k/a the heath runcorn cheshire. Fully Satisfied |
14 March 2000 | Delivered on: 20 March 2000 Satisfied on: 2 February 2002 Persons entitled: Yorkshire 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 f/h property k/a the heath runcorn cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 March 2000 | Delivered on: 20 March 2000 Satisfied on: 2 February 2002 Persons entitled: Yorkshire 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 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Termination of appointment of Carol Mary Thomas as a director on 28 February 2020 (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
11 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
1 June 2018 | Termination of appointment of Charles Turner Davies as a director on 31 May 2018 (1 page) |
22 December 2017 | Purchase of own shares. (3 pages) |
22 December 2017 | Cancellation of shares. Statement of capital on 8 December 2017
|
22 December 2017 | Purchase of own shares. (3 pages) |
22 December 2017 | Cancellation of shares. Statement of capital on 8 December 2017
|
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
21 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
25 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 November 2015 | Full accounts made up to 28 February 2015 (24 pages) |
10 November 2015 | Full accounts made up to 28 February 2015 (24 pages) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
17 March 2015 | Satisfaction of charge 5 in full (1 page) |
17 March 2015 | Satisfaction of charge 6 in full (2 pages) |
17 March 2015 | Satisfaction of charge 6 in full (2 pages) |
17 March 2015 | Satisfaction of charge 5 in full (1 page) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
12 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
6 November 2013 | Full accounts made up to 28 February 2013 (21 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (21 pages) |
4 March 2013 | Termination of appointment of Timothy Cook as a director (1 page) |
4 March 2013 | Termination of appointment of Timothy Cook as a director (1 page) |
15 January 2013 | Annual return made up to 10 December 2012. List of shareholders has changed (16 pages) |
15 January 2013 | Annual return made up to 10 December 2012. List of shareholders has changed (16 pages) |
9 January 2013 | Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages) |
21 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
21 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
2 August 2012 | Appointment of Lionlike Management Limited as a director (2 pages) |
2 August 2012 | Appointment of Lionlike Management Limited as a director (2 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (17 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (17 pages) |
3 January 2012 | Termination of appointment of Robert Moore as a director (1 page) |
3 January 2012 | Termination of appointment of Robert Moore as a director (1 page) |
21 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
21 November 2011 | Full accounts made up to 28 February 2011 (22 pages) |
19 July 2011 | Appointment of Mr Charles Turner Davies as a director (2 pages) |
19 July 2011 | Appointment of Mr Charles Turner Davies as a director (2 pages) |
4 July 2011 | Termination of appointment of Anthony Banner as a director (1 page) |
4 July 2011 | Termination of appointment of Anthony Banner as a director (1 page) |
13 January 2011 | Termination of appointment of James Houghton as a secretary (1 page) |
13 January 2011 | Termination of appointment of James Houghton as a director (1 page) |
13 January 2011 | Termination of appointment of James Houghton as a director (1 page) |
13 January 2011 | Termination of appointment of James Houghton as a secretary (1 page) |
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (4 pages) |
11 January 2011 | Purchase of own shares. (4 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (10 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (26 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (26 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
14 December 2009 | Director's details changed for Mr John Stephen Lewis on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Peter Cook on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Peter Cook on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Mr John Stephen Lewis on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Carol Mary Thomas on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Moore on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for James Alan Houghton on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony Banner on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Carol Mary Thomas on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Moore on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony Banner on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Alan Houghton on 14 December 2009 (2 pages) |
13 August 2009 | Full accounts made up to 28 February 2009 (26 pages) |
13 August 2009 | Full accounts made up to 28 February 2009 (26 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
20 November 2008 | Full accounts made up to 29 February 2008 (25 pages) |
20 November 2008 | Full accounts made up to 29 February 2008 (25 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (27 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (27 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 10/12/05; full list of members (4 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (4 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Ad 31/01/05--------- £ si 13890@1=13890 £ ic 125000/138890 (2 pages) |
10 February 2005 | £ nc 125000/138890 25/01/05 (1 page) |
10 February 2005 | Ad 31/01/05--------- £ si 13890@1=13890 £ ic 125000/138890 (2 pages) |
10 February 2005 | £ nc 125000/138890 25/01/05 (1 page) |
24 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members
|
20 December 2004 | Return made up to 10/12/04; full list of members
|
31 December 2003 | Full accounts made up to 28 February 2003 (22 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (22 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
13 March 2003 | Full accounts made up to 28 February 2002 (21 pages) |
13 March 2003 | Full accounts made up to 28 February 2002 (21 pages) |
17 February 2003 | Nc inc already adjusted 06/03/00 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Nc inc already adjusted 06/03/00 (1 page) |
3 January 2003 | Return made up to 10/12/02; full list of members (10 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (10 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members
|
27 December 2001 | Return made up to 10/12/01; full list of members
|
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Full accounts made up to 2 March 2001 (17 pages) |
9 October 2001 | Full accounts made up to 2 March 2001 (17 pages) |
9 October 2001 | Full accounts made up to 2 March 2001 (17 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members
|
18 December 2000 | Return made up to 10/12/00; full list of members
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
28 September 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
28 September 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
20 March 2000 | Particulars of mortgage/charge (15 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
20 March 2000 | Particulars of mortgage/charge (15 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (1 page) |
15 March 2000 | New secretary appointed;new director appointed (1 page) |
15 March 2000 | Resolutions
|
6 March 2000 | Company name changed valechase LIMITED\certificate issued on 06/03/00 (4 pages) |
6 March 2000 | Company name changed valechase LIMITED\certificate issued on 06/03/00 (4 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
10 December 1999 | Incorporation (15 pages) |
10 December 1999 | Incorporation (15 pages) |