Coniston
Director Name | Mr Neil Michael Hudgell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2003(98 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blundell's Corner Beverley Road Hull HU3 1XS |
Secretary Name | John North |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(104 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Paul John Lakin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(115 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hull Kingston Rovers Football Club Limited Sewell Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Philip Thomas Lowe |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 1999) |
Role | Publican |
Correspondence Address | The Quayside Princes Dock Side Hull Humberside HU1 2JX |
Director Name | Mr Trevor Cox |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Credit Cheque Trader |
Correspondence Address | 355 Saltshouse Road Sutton Humberside |
Director Name | Mr Colin Charles Hutton |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 1999) |
Role | Retired |
Correspondence Address | Longdales House Longdales Lane Coniston Hull |
Director Name | Mr Kenneth Hardwick |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Meadows Hull North Humberside HU7 6EE |
Director Name | Mr Maxwell Julian Gold |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allanhall Way Westella Road Kirkella Hull East Yorkshire HU10 7QU |
Director Name | Mr Thomas A Franklin |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 1994) |
Role | Builder |
Correspondence Address | 44 Village Road Hull North Humberside HU8 8QT |
Secretary Name | Mr Ronald Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(86 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Dalty House 1101 Hessle Road Kingston Upon Hull Hull North Humberside HU4 6SB |
Director Name | Mr Robin Richardson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 19 Holmes Lane Bilton Hull East Yorkshire HU11 4EX |
Director Name | Mr Barry Lilley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(87 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2000) |
Role | Retired Police Officer |
Correspondence Address | Drovers Rise Ellonshton Brough Hull Humberside |
Director Name | Mr Peter Richard Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2000) |
Role | Wholesale Fruit Merchant |
Correspondence Address | 3a Market Place South Cave, Brough Hull North Humberside HU15 2BS |
Director Name | David James Hastings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1999) |
Role | Mortgage Councillor |
Correspondence Address | 12 Sanderling Close West Houghton Bolton Lancashire BL5 2SP |
Director Name | Maurice Hunt |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1999) |
Role | Farmer/Butcher |
Correspondence Address | East Field Farm Halsham Hull Humberside HU12 0BP |
Director Name | Christopher Dennis Draper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Sheriff Highway Hedon Hull East Yorkshire HU12 8HD |
Director Name | Mr Simon William Lunt |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(89 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 June 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Mr Ronald Graham Curson |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(94 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Glovers Lane Balderton Newark Nottinghamshire NG24 3LW |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(94 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Braids Walk Kirk Ella Hull HU10 7PD |
Director Name | Mr Donald Robinson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(94 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Scalby Mills Road Scarborough North Yorkshire YO12 6RP |
Director Name | Rhys Hobley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(96 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2002) |
Role | Inspector Of Taxes |
Correspondence Address | 4 Pavilion Close Chamberlaain Road Hull North Humberside HU8 8EA |
Director Name | Mr Colin Norman McNicol |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Haven Victoria Dock Hull Yorkshire HU9 1TH |
Director Name | Brian Arthur Petch |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(96 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2002) |
Role | City Councillor |
Correspondence Address | Foredyke Nurseries Wawne Road Sutton On Hull Hull North Humberside HU7 5YS |
Director Name | George Alexander Fairbairn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(96 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2003) |
Role | Publican |
Correspondence Address | Constable Arms Sproatley Hull East Yorkshire HU11 4PA |
Director Name | Peter Graham May |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bellfield Avenue Holderness Road Hull HU8 9DT |
Secretary Name | Rosemary Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 70a Northfield Swanland North Ferriby North Humberside HU14 3RB |
Secretary Name | Mr Peter Graham May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(98 years after company formation) |
Appointment Duration | 1 year (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bellfield Avenue Holderness Road Hull HU8 9DT |
Director Name | Paul John Lakin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2008) |
Role | Commercial Director |
Correspondence Address | 6 Inmans Road Hedon Hull North Humberside HU12 8LG |
Secretary Name | Alison Caroline Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2010) |
Role | Account Admin |
Correspondence Address | Bonfield Farm Seaton Hull East Yorkshire HU11 5SN |
Director Name | Mr Peter Graham May |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(101 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bellfield Avenue Holderness Road Hull HU8 9DT |
Director Name | Mr Robert John Crossland |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(101 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Linton James Brown |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(108 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2014) |
Role | Director Of Commercial Affairs |
Country of Residence | England |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Director Name | Mr Antony Langley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(108 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Grange House Catfoss Lane Sigglethorne Hull East Yorkshire HU11 5QN |
Director Name | Mr John Leslie Keable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 511 - Office 101 Shosse Neftyanikov Krasnodar 350020 |
Director Name | Mr Marc Andrew Hackney |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(112 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
Website | hullkr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 374648 |
Telephone region | Hull |
Registered Address | Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
248k at £0.5 | Neil Hudgell 28.03% Ordinary |
---|---|
247k at £0.5 | Robert Crossland 27.92% Ordinary |
26k at £0.5 | Wayne Smith 2.94% Ordinary |
20.7k at £0.5 | P & D Engineering 2.34% Ordinary |
20k at £0.5 | Humberside Social Club Hull 2.26% Ordinary |
134.3k at £0.5 | Peter May 15.18% Ordinary |
- | OTHER 12.16% - |
10k at £0.5 | Gareth Bucknall 1.13% Ordinary |
10k at £0.5 | Hull Kingston Rovers Supporters Society LTD 1.13% Ordinary |
10k at £0.5 | Mike Elsworthy 1.13% Ordinary |
10k at £0.5 | Riverside Caravan Park 1.13% Ordinary |
9k at £0.5 | David Wilkinson 1.02% Ordinary |
5.2k at £0.5 | Martin Lyon 0.59% Ordinary |
5k at £0.5 | David Bell 0.57% Ordinary |
5k at £0.5 | Dennis Taylor Vehicle Hire LTD 0.57% Ordinary |
4.7k at £0.5 | Sutton Development 0.53% Ordinary |
4k at £0.5 | Keith Barber 0.45% Ordinary |
2.1k at £0.5 | Susan Walford 0.24% Ordinary |
2k at £0.5 | Andrew Ward 0.23% Ordinary |
2k at £0.5 | Barry Fixter 0.23% Ordinary |
2k at £0.5 | Christine Mcloughlin 0.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,706,897 |
Cash | £133,643 |
Current Liabilities | £1,668,951 |
Latest Accounts | 30 November 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 12 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (4 months from now) |
20 March 1989 | Delivered on: 23 March 1989 Satisfied on: 19 July 1996 Persons entitled: Barclays Bank Trust Company Limited Classification: Legal charge Secured details: £38,560.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H piece or parcel of land totalling 17.75 acres or thereabouts at shakespeare school, preston rd, kingston upon hull in the county of humberside. Fully Satisfied |
---|---|
13 January 1989 | Delivered on: 19 January 1989 Satisfied on: 15 April 1989 Persons entitled: Co-Operative Retail Services Limited Classification: Legal charge Secured details: £270,000 due from the company to the chargee. Particulars: Land and buildings k/as shakespeare school comprising 17.75 acres adjoining preston road kingston upon hull. Fully Satisfied |
12 October 1988 | Delivered on: 14 October 1988 Satisfied on: 16 May 1989 Persons entitled: Mansfield Brewery Trading Limited Classification: Mortgage Secured details: £72,000 and all other monies due or to become due from the company to the chargee including moneys due for goods supplied. Particulars: All those f/h pieces of land situate on the south side of holderness road, kingston upon hull together with the grandstand stands, clubhouses, storerooms, turnstiles, terracing & other erections & structures now on the parcel of land and k/as "craven park", holderness road, kingston upon hull. Fully Satisfied |
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 16 May 1989 Persons entitled: Barclays Bank Trust Company Limited Classification: Legal charge Secured details: £50,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The f/h property k/a hull kingston rovers football club craven park holderness road, kingston upon hull. Fully Satisfied |
25 April 1986 | Delivered on: 29 April 1986 Satisfied on: 16 May 1989 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Particulars: Land and buildings situate at and k/a hull kingston rovers football club, craven park, holderness road, hull, fittings, fixtures, goodwill, bookdebts present and future. Fully Satisfied |
27 September 1985 | Delivered on: 8 October 1985 Satisfied on: 19 July 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £22,400.00. Particulars: F/H property situate and known as number 128 plumtree road, thorngumbald, in the county of humberside. Fully Satisfied |
12 August 1982 | Delivered on: 27 August 1982 Satisfied on: 16 May 1989 Persons entitled: North Country Breweries Limited Classification: Further charge Secured details: For further securing £7,500 and all other monies due or to become due from the company to the chargee pursuant to a mortgage dated 14 july 1980. Particulars: Various pieces of land on the south side of holderness road, kingston upon hull also buildings & structures on land known as craven park, kingston upon hull. Fully Satisfied |
14 July 1980 | Delivered on: 1 August 1980 Satisfied on: 16 May 1989 Persons entitled: North Country Breweries Limited Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: (1) by way of legal mortgage craven park stadium, holderness road, hull inc the granstand & other stands, clubhouses, storerooms, turnstiles, terracing & other erections & structures thereon (2) by way of an equitable chargeall monies received by way of insurances. Fully Satisfied |
16 August 1996 | Delivered on: 17 August 1996 Satisfied on: 22 January 1997 Persons entitled: Humberside Wastewise Waste Management Services Limited Classification: Legal mortgage Secured details: £30,000 now due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All that land and buildings at craven park preston road kingston upon hull east riding of yorkshire HS168773. Fully Satisfied |
29 November 1995 | Delivered on: 30 November 1995 Satisfied on: 4 August 2010 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £189,335.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/a hull kingston rovers football club limited of craven park preston road kingston upon hull HU9 3JA all machinery plant tools equipment and other chattels. Fully Satisfied |
4 June 1993 | Delivered on: 9 June 1993 Satisfied on: 19 July 1996 Persons entitled: Courage Limited Classification: Legal charge Secured details: £165,000 & all other monies due from the company to the chargee including monies due for goods and services supplied and any further advances. Particulars: F/H property k/a craven park preston road poorhouse lane hull t/no hs 168773. Fully Satisfied |
26 February 1991 | Delivered on: 11 March 1991 Satisfied on: 19 July 1996 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: 2 chestnut garth burton pidsea kingston upon hull north humberside t/no hs 125641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1991 | Delivered on: 11 March 1991 Satisfied on: 19 July 1996 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: F/H property K.A. 12 plumtree rd thorngumbald, hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 12 December 1989 Satisfied on: 11 June 1993 Persons entitled: Mansfield Brewery Trading Limited Classification: Further charge Secured details: £96,600 and all other monies due or to become due from the company to the chargee mansfield brewery trading limited including moneys due to the lender or any subsidiary or associated company of the lender for goods supplied or otherwise owing in upon any account under the terms of the charge. Particulars: 17.75 acres or thereabouts of land at preston rd, kingston upon hull humberside t/no hs 168773. Fully Satisfied |
7 November 1989 | Delivered on: 14 November 1989 Satisfied on: 19 July 1996 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: "Woodland" thirtleby lane, thirtleby coniston humberside t/n hs 174277 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1989 | Delivered on: 5 April 1989 Satisfied on: 4 August 2010 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: F/H property of 17.75 acres or thereabouts of land at shakespeare hall school preston road kingston upon hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1989 | Delivered on: 5 April 1989 Satisfied on: 11 June 1993 Persons entitled: Mansfield Brewery Trading Limited Classification: Mortgage Secured details: £69,000 and all other monies due or to become due from the company to the chargee including moneys due to the lender or any subsidiary or associated company of the lender for goods supplied or otherwise owing or upon any account under the terms of the charge. Particulars: 17.75 acres of land at preston road, kingston upon hull. Fully Satisfied |
15 September 1965 | Delivered on: 25 September 1965 Satisfied on: 20 October 2012 Persons entitled: The Halifax Building Society Classification: Legal charge Secured details: £2000 & further advances. Particulars: 70 galfred rd. Bilton yorks. Fully Satisfied |
1 July 2013 | Delivered on: 4 July 2013 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2021 | Confirmation statement made on 12 January 2021 with updates (60 pages) |
---|---|
4 November 2020 | Notification of Paul John Lakin as a person with significant control on 1 November 2020 (2 pages) |
5 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with updates (60 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
4 April 2019 | Change of details for Mr Neil Hudgell as a person with significant control on 1 February 2019 (2 pages) |
4 April 2019 | Termination of appointment of Robert John Crossland as a director on 1 February 2019 (1 page) |
4 April 2019 | Cessation of Robert John Crossland as a person with significant control on 1 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Marc Andrew Hackney as a director on 7 June 2018 (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
22 February 2018 | Appointment of Mr Marc Andrew Hackney as a director on 21 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with updates (60 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 March 2017 | Resolutions
|
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (63 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (63 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
26 August 2016 | Termination of appointment of Antony Langley as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Antony Langley as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of John Leslie Keable as a director on 26 August 2016 (1 page) |
12 April 2016 | Satisfaction of charge 000858080019 in full (1 page) |
12 April 2016 | Satisfaction of charge 000858080019 in full (1 page) |
11 April 2016 | Director's details changed for Mr Robert John Crossland on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert John Crossland on 11 April 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Neil Michael Hudgell on 1 December 2015 (2 pages) |
11 March 2016 | Director's details changed for Mr Neil Michael Hudgell on 1 December 2015 (2 pages) |
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 June 2015 | Termination of appointment of Malcolm Stephen Scott as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Malcolm Stephen Scott as a director on 12 June 2015 (1 page) |
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
21 October 2014 | Appointment of Mr John Leslie Keable as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr John Leslie Keable as a director on 21 October 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 February 2014 | Termination of appointment of Linton Brown as a director (1 page) |
14 February 2014 | Termination of appointment of Linton Brown as a director (1 page) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
5 December 2013 | Appointment of Mr Linton James Brown as a director (2 pages) |
5 December 2013 | Appointment of Mr Linton James Brown as a director (2 pages) |
2 October 2013 | Appointment of Mr Antony Langley as a director (2 pages) |
2 October 2013 | Appointment of Mr Antony Langley as a director (2 pages) |
2 October 2013 | Appointment of Mr Malcolm Stephen Scott as a director (2 pages) |
2 October 2013 | Appointment of Mr Malcolm Stephen Scott as a director (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
4 July 2013 | Registration of charge 000858080019 (53 pages) |
4 July 2013 | Registration of charge 000858080019 (53 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (63 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (63 pages) |
5 February 2013 | Termination of appointment of Alison Kirkby as a secretary (1 page) |
5 February 2013 | Termination of appointment of Alison Kirkby as a secretary (1 page) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Termination of appointment of Peter May as a director (1 page) |
11 September 2012 | Termination of appointment of Peter May as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
8 February 2012 | Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (63 pages) |
8 February 2012 | Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (63 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
5 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (28 pages) |
5 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (28 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2010 | Appointment of John North as a secretary (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 August 2010 | Appointment of John North as a secretary (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (33 pages) |
30 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (33 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 February 2009 | Insolvency:certificate of due completion dated 19 december 2003. (6 pages) |
23 February 2009 | Insolvency:certificate of due completion dated 19 december 2003. (6 pages) |
18 February 2009 | Ad 01/12/07\gbp si [email protected]=250\gbp ic 245111/245361\ (2 pages) |
18 February 2009 | Return made up to 12/01/08; full list of members (24 pages) |
18 February 2009 | Return made up to 12/01/08; full list of members (24 pages) |
18 February 2009 | Return made up to 12/01/09; no change of members (6 pages) |
18 February 2009 | Return made up to 12/01/09; no change of members (6 pages) |
18 February 2009 | Ad 01/12/07\gbp si [email protected]=250\gbp ic 245111/245361\ (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 September 2008 | Appointment terminated director paul lakin (1 page) |
16 September 2008 | Appointment terminated director paul lakin (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 October 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
29 October 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
9 March 2007 | Ad 31/10/06-12/01/07 £ si [email protected] (23 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 20/12/05 (1 page) |
9 March 2007 | Ad 31/10/06-12/01/07 £ si [email protected] (23 pages) |
9 March 2007 | Nc inc already adjusted 20/12/05 (1 page) |
9 March 2007 | Resolutions
|
26 February 2007 | Return made up to 12/01/07; bulk list available separately
|
26 February 2007 | Return made up to 12/01/07; bulk list available separately
|
8 November 2006 | Return made up to 12/01/06; no change of members (7 pages) |
8 November 2006 | Return made up to 12/01/06; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 February 2005 | Return made up to 12/01/05; no change of members (7 pages) |
14 February 2005 | Return made up to 12/01/05; no change of members (7 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Ad 17/04/04-07/10/04 £ si [email protected]=56240 £ ic 67740/123980 (3 pages) |
14 October 2004 | Ad 17/04/04-07/10/04 £ si [email protected]=56240 £ ic 67740/123980 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
28 April 2004 | Ad 16/04/04--------- £ si [email protected]=1585 £ ic 66155/67740 (3 pages) |
28 April 2004 | Ad 16/04/04--------- £ si [email protected]=1585 £ ic 66155/67740 (3 pages) |
5 April 2004 | Return made up to 12/01/04; full list of members
|
5 April 2004 | Return made up to 12/01/04; full list of members
|
3 April 2004 | Ad 19/01/04-30/03/04 £ si [email protected]=36442 £ ic 29713/66155 (29 pages) |
3 April 2004 | Ad 19/01/04-30/03/04 £ si [email protected]=36442 £ ic 29713/66155 (29 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | £ nc 100000/200000 21/05/03 (1 page) |
2 March 2004 | £ nc 100000/200000 21/05/03 (1 page) |
2 March 2004 | Resolutions
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 12/01/03; full list of members
|
27 October 2003 | Return made up to 12/01/03; full list of members
|
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
4 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2001 (4 pages) |
4 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2001 (4 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
13 December 2002 | Ad 15/10/02--------- £ si [email protected]=10000 £ ic 6552/16552 (2 pages) |
13 December 2002 | Ad 15/10/02--------- £ si [email protected]=10000 £ ic 6552/16552 (2 pages) |
12 November 2002 | Return made up to 12/01/02; change of members
|
12 November 2002 | Return made up to 12/01/02; change of members
|
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
13 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
13 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
25 February 2002 | Notice of discharge of Administration Order (3 pages) |
25 February 2002 | Notice of discharge of Administration Order (3 pages) |
21 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2002 | Return made up to 12/01/01; full list of members (52 pages) |
7 February 2002 | Return made up to 12/01/01; full list of members (52 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Ad 02/12/01--------- £ si [email protected]=14750 £ ic 4963/19713 (4 pages) |
3 January 2002 | Ad 02/12/01--------- £ si [email protected]=14750 £ ic 4963/19713 (4 pages) |
3 January 2002 | New director appointed (2 pages) |
29 August 2001 | Administrator's abstract of receipts and payments (4 pages) |
29 August 2001 | Administrator's abstract of receipts and payments (4 pages) |
20 August 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
20 August 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
16 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2000 (4 pages) |
16 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2000 (4 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
16 November 2000 | Memorandum and Articles of Association (12 pages) |
16 November 2000 | Memorandum and Articles of Association (12 pages) |
26 October 2000 | £ nc 5000/100000 31/08/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | £ nc 5000/100000 31/08/00 (1 page) |
6 October 2000 | Administrator's abstract of receipts and payments (4 pages) |
6 October 2000 | Administrator's abstract of receipts and payments (4 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
16 June 2000 | New director appointed (4 pages) |
16 June 2000 | New director appointed (4 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
4 April 2000 | Administrator's abstract of receipts and payments (4 pages) |
4 April 2000 | Administrator's abstract of receipts and payments (4 pages) |
25 January 2000 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
25 January 2000 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 December 1999 | Auditor's resignation (2 pages) |
20 December 1999 | Auditor's resignation (2 pages) |
1 November 1999 | Administrator's abstract of receipts and payments (5 pages) |
1 November 1999 | Administrator's abstract of receipts and payments (5 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: c/o coopers & lybrand 5 marina court castle street hull HU1 1TA (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: c/o coopers & lybrand 5 marina court castle street hull HU1 1TA (1 page) |
21 February 1999 | Return made up to 12/01/96; change of members (8 pages) |
21 February 1999 | Return made up to 12/01/96; change of members (8 pages) |
3 February 1999 | Administrator's abstract of receipts and payments (5 pages) |
3 February 1999 | Administrator's abstract of receipts and payments (5 pages) |
10 August 1998 | Administrator's abstract of receipts and payments (4 pages) |
10 August 1998 | Administrator's abstract of receipts and payments (4 pages) |
3 February 1998 | Administrator's abstract of receipts and payments (4 pages) |
3 February 1998 | Administrator's abstract of receipts and payments (4 pages) |
29 August 1997 | Administrator's abstract of receipts and payments (4 pages) |
29 August 1997 | Administrator's abstract of receipts and payments (4 pages) |
1 May 1997 | Notice of result of meeting of creditors (4 pages) |
1 May 1997 | Notice of result of meeting of creditors (4 pages) |
25 April 1997 | Return made up to 12/01/97; change of members
|
25 April 1997 | Return made up to 12/01/97; change of members
|
11 April 1997 | Statement of administrator's proposal (3 pages) |
11 April 1997 | Statement of administrator's proposal (3 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: craven park preston road hull hug she (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: craven park preston road hull hug she (1 page) |
29 January 1997 | Administration Order (3 pages) |
29 January 1997 | Notice of Administration Order (1 page) |
29 January 1997 | Notice of Administration Order (1 page) |
29 January 1997 | Administration Order (3 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 31 May 1995 (19 pages) |
20 December 1996 | Full accounts made up to 31 May 1995 (19 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
19 July 1995 | Return made up to 12/01/95; bulk list available separately (8 pages) |
19 July 1995 | Return made up to 12/01/95; bulk list available separately (8 pages) |
14 July 1995 | New director appointed (6 pages) |
14 July 1995 | New director appointed (6 pages) |
11 September 1905 | Certificate of incorporation (1 page) |
11 September 1905 | Certificate of incorporation (1 page) |