Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2008) |
Role | Salesman |
Correspondence Address | 52 Albany Drive Herne Bay Kent CT6 8PX |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Colin John Marrow |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1994) |
Role | Accountant |
Correspondence Address | 14 Asquith House Dunnymans Road Banstead Surrey SM7 2AN |
Director Name | Timothy Clifton Seward |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Salesman |
Correspondence Address | Whiteposts 2 The Netherlands Coulsdon Surrey CR5 1ND |
Director Name | William Davis |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 38 Harwater Drive Loughton Essex IG10 1LW |
Director Name | Mr Paul John Eales |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 1991) |
Role | Salesman |
Correspondence Address | 36 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | David Peter Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | Mr Hugh Edward Sear |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | David Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 45 Hilldale Road Cheam Surrey SM1 2JA |
Director Name | Paul Adams |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 1997) |
Role | Managing Director |
Correspondence Address | Cob House 69 Sevenoaks Road Borough Green Sevenoaks Kent TN15 8AR |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Secretary Name | Lisa Anne Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(93 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 156 Casewick Road West Norwood London SE27 0SZ |
Director Name | Terence Arthur Grainger |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 60 Penland Road Haywards Heath West Sussex RH16 1PH |
Director Name | Timothy Clifton Seward |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Whiteposts 2 The Netherlands Coulsdon Surrey CR5 1ND |
Director Name | Mr Nicholas Robin Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Holland Road Ampthill Bedfordshire MK45 2RS |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Timothy Clifton Seward |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Whiteposts 2 The Netherlands Coulsdon Surrey CR5 1ND |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Graham Smith |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cottage Atcham Shrewsbury SY5 6QE Wales |
Director Name | John Hickford |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Cottage Kitten Lane Stanstead Abbotts Hertfordshire Mk43 Orj |
Director Name | Reginald Francis McAtee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 8 Kerrix Road Symington Ayrshire KA1 5QD Scotland |
Director Name | Peter Charles Cahill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Poplar Cottage Leighs Road Little Waltham Essex CM3 3NH |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Duncan Purves |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 January 2001) |
Role | Accountant |
Correspondence Address | The Stables Crook Road, Brenchley Tonbridge Kent TN12 7BE |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(99 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr William John Appleton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedford Avenue Silsoe Bedford Bedfordshire MK45 4ER |
Director Name | Mr David Michael Heys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 2009) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House 597 Wheatley Lane Road Burnley Lancashire BB12 9EP |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Stephen Thomas Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 15 Cambridge Road Frinton On Sea Essex CO13 9HN |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 17 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | stationerystore.co.uk |
---|---|
Telephone | 020 87743401 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
44.1k at £1 | Office Zone LTD 83.33% Ordinary |
---|---|
8.8k at £1 | Office Zone LTD 16.67% Deferred |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2019 (4 years ago) |
---|---|
Next Return Due | 12 October 2020 (overdue) |
16 March 1999 | Delivered on: 6 April 1999 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997 (as defined). Particulars: L/Hold property - 771 buckingham ave,slough. Fully Satisfied |
---|---|
16 March 1999 | Delivered on: 25 March 1999 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997. Particulars: L/Hold property known as 137 high st,eton. Fully Satisfied |
1 September 1997 | Delivered on: 11 September 1997 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company or by any other group company as defined therein 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. See the mortgage charge document for full details. Fully Satisfied |
11 April 1989 | Delivered on: 19 April 1989 Satisfied on: 4 September 1997 Persons entitled: National Westminster 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: L/H property k/a ground floor suite 1 ward street guildford surrey. And/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1984 | Delivered on: 8 October 1984 Satisfied on: 27 January 1998 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: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc m/53. Fully Satisfied |
8 May 1984 | Delivered on: 21 May 1984 Satisfied on: 8 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17A and part of 19 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1984 | Delivered on: 21 May 1984 Satisfied on: 8 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1980 | Delivered on: 6 January 1981 Persons entitled: Tollit & Harvey Limited Classification: Legal charge Secured details: £35,000 and all other monies due or to become due. Particulars: L/H premises being, 17A and part 19, artillery row, victoria, london SW1. Fully Satisfied |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
12 June 2013 | Delivered on: 20 June 2013 Satisfied on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542346 (freehold); and land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542345 (leasehold). Notification of addition to or amendment of charge. Fully Satisfied |
20 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of accession Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 2003 | Delivered on: 10 April 2003 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 2003 | Delivered on: 16 April 2003 Satisfied on: 16 April 2004 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy with the policy number RNF00024729A taken out by the company with royal & sun alliance over the life of jeffrey whiteway. Fully Satisfied |
30 April 2001 | Delivered on: 15 May 2001 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined) Secured details: All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 1914 | Delivered on: 30 July 1914 Satisfied on: 6 April 1995 Persons entitled: Clydesdale Bank Limited Classification: Supplemental agreement for deposit of six outstanding second debentures as further security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second charge on undertaking and all property,stock in trade machinery goods and other assets,present and future including uncalled capital. Fully Satisfied |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Particulars: Guild HOUSE6, the courtyard reddicap tgrading estate broomie close sutton coldfield west midlands t/nos WM542345 and WM542346. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to lloyds by way of legal mortgage the property known as the leasehold land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542345 and the freehold property being guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542346 (the "property") (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. All defined terms are as defined in the legal charge. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. Outstanding |
3 August 2020 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
---|---|
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Statement of affairs (8 pages) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
12 September 2019 | Notification of Officezone Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 April 2019 | Resolutions
|
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 000658820022, created on 23 November 2018 (60 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 January 2018 | Satisfaction of charge 11 in full (1 page) |
24 January 2018 | Satisfaction of charge 000658820016 in full (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 July 2015 | Satisfaction of charge 000658820019 in full (4 pages) |
28 July 2015 | Satisfaction of charge 000658820019 in full (4 pages) |
28 July 2015 | Satisfaction of charge 000658820017 in full (4 pages) |
28 July 2015 | Satisfaction of charge 000658820017 in full (4 pages) |
20 July 2015 | Registration of charge 000658820020, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 000658820021, created on 17 July 2015 (22 pages) |
20 July 2015 | Registration of charge 000658820020, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 000658820021, created on 17 July 2015 (22 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 August 2014 | Satisfaction of charge 14 in full (4 pages) |
22 August 2014 | Satisfaction of charge 14 in full (4 pages) |
18 August 2014 | Registration of charge 000658820019, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 000658820019, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 000658820018, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 000658820018, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 000658820017, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 000658820017, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 000658820015 in full (4 pages) |
5 August 2014 | Satisfaction of charge 000658820015 in full (4 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 June 2013 | Registration of charge 000658820016 (13 pages) |
22 June 2013 | Registration of charge 000658820016 (13 pages) |
20 June 2013 | Registration of charge 000658820015 (67 pages) |
20 June 2013 | Registration of charge 000658820015 (67 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
1 September 2010 | Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
19 January 2010 | Termination of appointment of Timothy Seward as a director (2 pages) |
19 January 2010 | Termination of appointment of Timothy Seward as a director (2 pages) |
8 December 2009 | Termination of appointment of Nicholas Hodges as a director (2 pages) |
8 December 2009 | Termination of appointment of Nicholas Hodges as a director (2 pages) |
26 November 2009 | Termination of appointment of Richard Morgan as a director (2 pages) |
26 November 2009 | Termination of appointment of Richard Morgan as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Brown as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Brown as a director (2 pages) |
26 November 2009 | Termination of appointment of David Heys as a director (2 pages) |
26 November 2009 | Termination of appointment of David Heys as a director (2 pages) |
25 November 2009 | Termination of appointment of William Appleton as a director (2 pages) |
25 November 2009 | Termination of appointment of William Appleton as a director (2 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
21 April 2009 | Appointment terminated director reginald mcatee (1 page) |
21 April 2009 | Appointment terminated director reginald mcatee (1 page) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
6 January 2009 | Appointment terminated director derek pitt (1 page) |
6 January 2009 | Appointment terminated director derek pitt (1 page) |
6 January 2009 | Appointment terminated director john hickford (1 page) |
6 January 2009 | Appointment terminated director john hickford (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
10 September 2008 | Appointment terminated director david spear (1 page) |
10 September 2008 | Appointment terminated director david spear (1 page) |
10 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (25 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (25 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (12 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (12 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
23 December 2003 | Full accounts made up to 31 August 2003 (21 pages) |
23 December 2003 | Full accounts made up to 31 August 2003 (21 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Resolutions
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 August 2002 (19 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (19 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
19 September 2002 | Return made up to 31/08/02; full list of members
|
31 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 31/08/01; full list of members (10 pages) |
10 October 2001 | Return made up to 31/08/01; full list of members (10 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members
|
16 July 2001 | Return made up to 12/07/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (12 pages) |
15 May 2001 | Particulars of mortgage/charge (12 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 31/08/00; full list of members
|
17 October 2000 | Return made up to 31/08/00; full list of members
|
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 August 1999 (20 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (20 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
19 July 1999 | Return made up to 12/07/99; no change of members (21 pages) |
19 July 1999 | Return made up to 12/07/99; no change of members (21 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
12 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 October 1998 | Application for reregistration from PLC to private (1 page) |
12 October 1998 | Application for reregistration from PLC to private (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 12/07/98; full list of members
|
4 August 1998 | Return made up to 12/07/98; full list of members
|
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 31 August 1997 (21 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (21 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
11 September 1997 | Particulars of mortgage/charge (23 pages) |
11 September 1997 | Particulars of mortgage/charge (23 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1997 | Return made up to 12/07/97; full list of members
|
14 August 1997 | Return made up to 12/07/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
24 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | New secretary appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Resolutions
|
6 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
15 January 1992 | Full group accounts made up to 31 December 1990 (21 pages) |
15 January 1992 | Full group accounts made up to 31 December 1990 (21 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
31 July 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 1990 | Resolutions
|
31 July 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 1990 | Resolutions
|
27 July 1990 | Re-registration of Memorandum and Articles (11 pages) |
27 July 1990 | Re-registration of Memorandum and Articles (11 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
31 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
31 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
27 July 1988 | Full accounts made up to 29 February 1988 (14 pages) |
27 July 1988 | Full accounts made up to 29 February 1988 (14 pages) |
5 October 1987 | Full accounts made up to 3 April 1987 (13 pages) |
5 October 1987 | Full accounts made up to 3 April 1987 (13 pages) |
17 February 1987 | Accounts for a medium company made up to 4 April 1986 (13 pages) |
17 February 1987 | Accounts for a medium company made up to 4 April 1986 (13 pages) |
17 September 1980 | Company name changed\certificate issued on 17/09/80 (2 pages) |
17 September 1980 | Company name changed\certificate issued on 17/09/80 (2 pages) |
30 August 1979 | Company name changed\certificate issued on 30/08/79 (2 pages) |
30 August 1979 | Company name changed\certificate issued on 30/08/79 (2 pages) |
6 September 1929 | Company name changed\certificate issued on 06/09/29 (2 pages) |
6 September 1929 | Company name changed\certificate issued on 06/09/29 (2 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |