Ridlington
Oakham
Leicestershire
LE15 9AH
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Martin John Brayshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Peter Leslie Allsopp |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 21 Walcote Drive West Bridgford Nottingham Nottinghamshire NG2 7JQ |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mrs Vivienne Teresa Chatterjee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 December 1992) |
Role | Project Manager |
Correspondence Address | 18 Belsize Crescent London NW3 5QU |
Director Name | Kenneth Bartle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | Church Farm 11 Main Street Saxelby Melton Mowbray Leicestershire LE14 3PQ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Philip Millward |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hawthorn Drive Melton Mowbray Leicestershire LE13 0PQ |
Director Name | Mr Roger Parr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender House 15c Baggrave End Barsby Leicestershire LE7 4RB |
Director Name | Mr Malcolm Ian Peacock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 1995) |
Role | Chartered Accountant Co Direct |
Correspondence Address | Lyndewode Whitehills Green Goring-On-Thames Reading Berkshire RG8 0EB |
Director Name | David Godfrey Franks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1999) |
Role | Retail Director |
Correspondence Address | 12 Woodside Way Solihull West Midlands B91 1HB |
Secretary Name | Heath Lee Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 47 Sedgefield Drive Herondale Syston Leicestershire LE7 1YU |
Director Name | Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 89 Belsize Lane London NW3 5AU |
Director Name | Neil David Wilkie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Coach House Barnsdale Oakham Rutland Leicestershire LE15 8AB |
Director Name | Mr John Hardy Shannon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 Acacia Road London NW8 6AR |
Secretary Name | Roger William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 1997) |
Role | Accountant |
Correspondence Address | 10 Ryegrass Road Oakwood Derby DE21 2TX |
Director Name | Mr Arthur Jonathan Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 January 2008) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Broadway Oadby Leicester Leicestershire LE2 2HF |
Director Name | Victor Woodland |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 April 2007) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 6 Slate Close Glenfield Leicester Leicestershire LE3 8QQ |
Director Name | John Charles Barnes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 March 2007) |
Role | Buying Director |
Correspondence Address | 1 Alesworth Drive Burbage Hinckley Leicestershire LE10 2EY |
Director Name | David Edwin Lockyer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2007) |
Role | Chief Executive |
Correspondence Address | Stower House Kingweston Road Charlton Mackrell Somerton Somerset TA11 6AH |
Secretary Name | Edward Lewis Enock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 12 King Street Nether Broughton Leicestershire LE14 3HA |
Director Name | Peter John Lewis Foot |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2007) |
Role | Finance Director |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Secretary Name | Peter John Lewis Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 April 2007) |
Role | Finance Director |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Director Name | David Kenneth White |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Mellion Drive Biddenham Bedford Bedfordshire MK40 4BF |
Director Name | Mr Anthony David Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Mr David Mark Rostron |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Oak Road Mottram St Andrew Cheshire SK10 4QF |
Registered Address | Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £138,149,000 |
Gross Profit | £7,698,000 |
Net Worth | £13,554,000 |
Cash | £545,000 |
Current Liabilities | £27,281,000 |
Latest Accounts | 30 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (7 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (7 pages) |
13 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (7 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (19 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (19 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (19 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (19 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (11 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (11 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (11 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (11 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 2 January 2010 (6 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 2 January 2010 (6 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (6 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (6 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 2 July 2009 (23 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 2 July 2009 (23 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (23 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (23 pages) |
21 April 2009 | Insolvency:miscellaneous:- notice of disclaimer over 21 county square, ashford, kent (1 page) |
21 April 2009 | Insolvency:miscellaneous:- Notice of Disclaimer over 21 County Square, Ashford, Kent (1 page) |
20 April 2009 | Insolvency:miscellaneous - notice of disclaimer. 175 & 177 dalton road, barrow in furness, LA14 1PX. (1 page) |
20 April 2009 | Insolvency:miscellaneous - notice of disclaimer. 175 & 177 dalton road, barrow in furness, LA14 1PX. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, nicholas way, bedfordshire (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer for unit 7/8 old market centre taunton somerset. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 122 high st newport (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer for unit 7/8 old market centre taunton somerset. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 23-25 high street, haverhill (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 122 High St Newport (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer for 36 newbottle street houghton spring tyne and wear. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, nicholas way, bedfordshire (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 109 & 111 pound way, oxford (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer for 36 newbottle street houghton spring tyne and wear. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 14-16 market way, coventry (1 page) |
1 April 2009 | Insolvency:miscellaneous- notice of disclaimer for 137 mons square strand bootle and 48 medway strand bootle (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 109 & 111 pound way, oxford (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 14-16 market way, coventry (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 20 high friars, newcastle upon tyne (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 119 high st, birmingham (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 23-25 high street, haverhill (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of discalimer, 33 bury st, abington (1 page) |
1 April 2009 | Insolvency:miscellaneous- notice of disclaimer for 137 mons square strand bootle and 48 medway strand bootle (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 119 high st, birmingham (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of discalimer, 33 bury st, abington (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 306 high street, bangor. (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 20 high friars, newcastle upon tyne (1 page) |
1 April 2009 | Insolvency:miscellaneous - notice of disclaimer, 306 high street, bangor. (1 page) |
1 September 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
1 September 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
3 July 2008 | Administrator's progress report to 27 July 2008 (9 pages) |
3 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
3 July 2008 | Administrator's progress report to 27 July 2008 (9 pages) |
3 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
29 March 2008 | Statement of administrator's proposal (36 pages) |
29 March 2008 | Statement of administrator's proposal (36 pages) |
12 March 2008 | Statement of affairs with form 2.14B (20 pages) |
12 March 2008 | Statement of affairs with form 2.14B (20 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fosse way syston leicester LE7 1PG (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fosse way syston leicester LE7 1PG (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
21 October 2007 | Full accounts made up to 30 December 2006 (25 pages) |
21 October 2007 | Full accounts made up to 30 December 2006 (25 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 11/04/07; full list of members (9 pages) |
17 May 2007 | Return made up to 11/04/07; full list of members (9 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (10 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (10 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
31 March 2006 | Auditor's resignation (1 page) |
31 March 2006 | Auditor's resignation (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (3 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (19 pages) |
30 December 2005 | Particulars of mortgage/charge (9 pages) |
30 December 2005 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Full accounts made up to 1 January 2005 (24 pages) |
15 July 2005 | Full accounts made up to 1 January 2005 (24 pages) |
15 July 2005 | Full accounts made up to 1 January 2005 (24 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members
|
29 April 2005 | Return made up to 11/04/05; full list of members (10 pages) |
9 April 2005 | Declaration of assistance for shares acquisition (18 pages) |
9 April 2005 | Declaration of assistance for shares acquisition (18 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
30 July 2004 | Full accounts made up to 3 January 2004 (22 pages) |
30 July 2004 | Full accounts made up to 3 January 2004 (22 pages) |
30 July 2004 | Full accounts made up to 3 January 2004 (22 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (10 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (10 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
11 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
11 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
10 December 2003 | Declaration of assistance for shares acquisition (14 pages) |
10 December 2003 | Declaration of assistance for shares acquisition (14 pages) |
12 May 2003 | Full accounts made up to 4 January 2003 (22 pages) |
12 May 2003 | Full accounts made up to 4 January 2003 (22 pages) |
12 May 2003 | Full accounts made up to 4 January 2003 (22 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (10 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (10 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (29 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (29 pages) |
16 October 2002 | Particulars of mortgage/charge (19 pages) |
16 October 2002 | Particulars of mortgage/charge (18 pages) |
16 October 2002 | Particulars of mortgage/charge (19 pages) |
16 October 2002 | Particulars of mortgage/charge (18 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Auditor's resignation (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
26 April 2002 | Return made up to 11/04/02; full list of members
|
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Full accounts made up to 30 December 2000 (20 pages) |
28 July 2001 | Full accounts made up to 30 December 2000 (20 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members
|
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Particulars of mortgage/charge (8 pages) |
15 January 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
27 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
27 June 2000 | Full accounts made up to 1 January 2000 (20 pages) |
11 April 2000 | Return made up to 11/04/00; full list of members
|
11 April 2000 | Return made up to 11/04/00; full list of members (9 pages) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
21 June 1999 | Return made up to 11/04/99; no change of members
|
21 June 1999 | Return made up to 11/04/99; no change of members (8 pages) |
7 June 1999 | Full accounts made up to 2 January 1999 (20 pages) |
7 June 1999 | Full accounts made up to 2 January 1999 (20 pages) |
7 June 1999 | Full accounts made up to 2 January 1999 (20 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | Return made up to 11/04/98; full list of members (8 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
24 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Particulars of mortgage/charge (35 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Particulars of mortgage/charge (35 pages) |
24 January 1998 | Particulars of mortgage/charge (35 pages) |
24 January 1998 | Particulars of mortgage/charge (35 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Particulars of mortgage/charge (23 pages) |
22 January 1998 | Particulars of mortgage/charge (19 pages) |
22 January 1998 | Particulars of mortgage/charge (19 pages) |
22 January 1998 | Particulars of mortgage/charge (23 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 11/04/97; full list of members (8 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Return made up to 11/04/96; full list of members (9 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (9 pages) |
29 April 1996 | New director appointed (4 pages) |
15 April 1996 | Director resigned (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | Director resigned (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1995 | Particulars of mortgage/charge (6 pages) |
20 May 1995 | Particulars of mortgage/charge (10 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Return made up to 11/04/95; full list of members
|
19 May 1995 | Return made up to 11/04/95; full list of members (9 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (275 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (402 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
6 July 1993 | New director appointed (2 pages) |
9 July 1990 | Return made up to 05/07/90; full list of members (7 pages) |
9 July 1990 | Full accounts made up to 31 December 1989 (20 pages) |
9 July 1990 | Full accounts made up to 31 December 1989 (20 pages) |
9 July 1990 | Return made up to 05/07/90; full list of members (7 pages) |
6 April 1990 | Memorandum and Articles of Association (8 pages) |
6 April 1990 | Memorandum and Articles of Association (8 pages) |
7 February 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 1990 | Re-registration of Memorandum and Articles (11 pages) |
7 February 1990 | Re-registration of Memorandum and Articles (11 pages) |
7 February 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 1990 | Resolutions
|
7 February 1990 | Application for reregistration from PLC to private (1 page) |
7 February 1990 | Resolutions
|
7 February 1990 | Application for reregistration from PLC to private (1 page) |
3 February 1990 | Resolutions
|
3 February 1990 | Resolutions
|
12 September 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
12 September 1989 | Return made up to 22/08/89; bulk list available separately (6 pages) |
12 September 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
12 September 1989 | Return made up to 22/08/89; bulk list available separately (6 pages) |
30 October 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1965 | Resolutions
|
9 February 1965 | Resolutions
|
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Incorporation (34 pages) |