Shinjuku-Ku
Tokyo
160-0012
Japan
Director Name | Mr George Zygmundt Synan |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2009(99 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 4-1-12 Minami Azabu Hiro Towers #1092 Tokyo 106-0047 |
Director Name | Mr Thomas Keith Todd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(99 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Penn Road Knotty Green Buckinghamshire HP9 2TS |
Director Name | Mr Peter Daniel Addis Bloom |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drakelands Hemerdon Plympton Plymouth Devon PL7 5BS |
Director Name | Mr Ralph Burroughs |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1991) |
Role | Shopkeeper/News Agent |
Correspondence Address | 253 Dean Cross Road Plymstock Plymouth Devon PL9 7AZ |
Director Name | Mr David Forshaw |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Budgill Farm Middle Moor Whitchurch Tavistock Devon Pl19 |
Director Name | Mr Clifford Hartley |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 1992) |
Role | Retired |
Correspondence Address | Hillside Milford Lane Plymouth Devon PL5 4LU |
Director Name | Graham Edward Jasper |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 1997) |
Role | Farmer And Wholesale Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Botathan Farm South Petherwin Launceston Cornwall PL15 7JL |
Secretary Name | Mrs Elizabeth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 66 Crossway Plympton Plymouth Devon PL7 4HY |
Director Name | Mr Daniel McCauley |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(81 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheynegate House Cheynegate Lane Pinhoe Exeter Devon EX4 9HZ |
Director Name | Denis Royston Angilley |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 33 Tregolls Road Truro Cornwall TR1 1LE |
Director Name | Mr Ivor John Jones |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 8 Nirvana Close Ivybridge Devon PL21 0AP |
Secretary Name | Mr Daniel McCauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(82 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cheynegate House Cheynegate Lane Pinhoe Exeter Devon EX4 9HZ |
Director Name | Mr Roy Anthony Francis Griggs |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(86 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | 2 Lyndrick Road Hartley Plymouth Devon PL3 5TA |
Director Name | Mr Roy Anthony Francis Griggs |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(86 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | 2 Lyndrick Road Hartley Plymouth Devon PL3 5TA |
Director Name | Mr Paul David Stapleton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(87 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Gate 318 Tavistock Road Plymouth Devon PL6 8AL |
Director Name | Kenneth Owen Jones |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(88 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Powisland Drive Plymouth Devon PL6 6AF |
Director Name | John McNulty |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2000) |
Role | Construction Executive |
Correspondence Address | 14 Lopwell Close Looseleigh Gardens Plymouth Devon PL6 5BP |
Director Name | Mr Ivor John Jones |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(90 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 August 2001) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nirvana Close Ivybridge Devon PL21 0AP |
Director Name | Mr Peter Meyricke Jones |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2005) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blandford Road London W4 1DU |
Director Name | The Rt Hon Michael Foot |
---|---|
Date of Birth | July 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Pilgrims Way Hampstead London Nw3 |
Director Name | Mr Phillip Lewis Gill |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House The Millfields Plymouth Devon PL1 3JB |
Director Name | Nicholas James Warren |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2006) |
Role | Investment Banker |
Correspondence Address | 4 Queens Drive Thames Ditton Surrey KT7 0TW |
Secretary Name | Mr Paul David Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(91 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Gate 318 Tavistock Road Plymouth Devon PL6 8AL |
Director Name | Robert Edwin Dennerly |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(92 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waverley 17 Compton Park Road Plymouth Devon PL3 5BU |
Director Name | Damon Lenszner |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 23 Durwent Close Plymouth Devon PL9 9TP |
Director Name | Mr Anthony Earl Wrathall |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marine Lodge Cliff Road Torquay Devon TQ2 6RE |
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(99 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Chertsey Surrey KT16 9BQ |
Website | www.pfac.co.uk |
---|---|
Telephone | 020 35895087 |
Telephone region | London |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
134.7k at £0.2 | Pafc (Holdings) Limited 89.80% Ordinary |
---|---|
- | OTHER 7.30% - |
620 at £0.2 | B.j. Ford 0.41% Ordinary |
500 at £0.2 | Mrs P.m. Smale 0.33% Ordinary |
400 at £0.2 | House Of Fraser (Stores) LTD 0.27% Ordinary |
400 at £0.2 | Millbourne Holdings PLC 0.27% Ordinary |
270 at £0.2 | D.k. Crookes 0.18% Ordinary |
250 at £0.2 | D.w. Blackford 0.17% Ordinary |
210 at £0.2 | Mrs R. Williams 0.14% Ordinary |
190 at £0.2 | F.r. Haslock 0.13% Ordinary |
200 at £0.2 | I.j. Langsford 0.13% Ordinary |
180 at £0.2 | Western Morning News 0.12% Ordinary |
162 at £0.2 | Embankment Motor Co 0.11% Ordinary |
165 at £0.2 | F.e. Cload 0.11% Ordinary |
157 at £0.2 | G.e. Jasper 0.10% Ordinary |
148 at £0.2 | Treasurer For The Timebeing Of Plymouth Argyle Shareholders Association 0.10% Ordinary |
100 at £0.2 | E.c. Arnold 0.07% Ordinary |
100 at £0.2 | Executors Of H.w Coates 0.07% Ordinary |
100 at £0.2 | Executors Of R.e.h. Brendon 0.07% Ordinary |
100 at £0.2 | Mrs C. Dewdney 0.07% Ordinary |
100 at £0.2 | Mrs M. Bloom 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,581,038 |
Net Worth | £3,786,598 |
Cash | £32,215 |
Current Liabilities | £5,063,700 |
Latest Accounts | 31 May 2009 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Termination of appointment of Anthony Wrathall as a director (1 page) |
29 May 2013 | Termination of appointment of Robert Dennerly as a director (1 page) |
29 May 2013 | Termination of appointment of Paul Stapleton as a secretary (1 page) |
29 May 2013 | Termination of appointment of Paul Stapleton as a director (1 page) |
29 May 2013 | Termination of appointment of Anthony Wrathall as a director (1 page) |
29 May 2013 | Termination of appointment of Robert Dennerly as a director (1 page) |
29 May 2013 | Termination of appointment of Paul Stapleton as a secretary (1 page) |
29 May 2013 | Termination of appointment of Paul Stapleton as a director (1 page) |
19 March 2012 | Notice of end of Administration (19 pages) |
19 March 2012 | Notice of end of Administration (19 pages) |
6 October 2011 | Administrator's progress report to 3 September 2011 (18 pages) |
6 October 2011 | Administrator's progress report to 3 September 2011 (18 pages) |
6 October 2011 | Administrator's progress report to 3 September 2011 (18 pages) |
4 May 2011 | Statement of administrator's proposal (85 pages) |
4 May 2011 | Statement of administrator's proposal (85 pages) |
21 March 2011 | Appointment of an administrator (1 page) |
21 March 2011 | Appointment of an administrator (1 page) |
18 March 2011 | Registered office address changed from Home Park, Plymouth PL2 3DQ on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Home Park, Plymouth PL2 3DQ on 18 March 2011 (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
21 January 2011 | Termination of appointment of Roy Gardner as a director (1 page) |
21 January 2011 | Termination of appointment of Roy Gardner as a director (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 May 2010 | Memorandum and Articles of Association (21 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 May 2010 | Memorandum and Articles of Association (21 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages) |
11 March 2010 | Full accounts made up to 31 May 2009 (27 pages) |
11 March 2010 | Full accounts made up to 31 May 2009 (27 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
18 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (21 pages) |
18 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (21 pages) |
9 November 2009 | Appointment of Mr George Zygmundt Synan as a director (1 page) |
9 November 2009 | Appointment of Mr George Zygmundt Synan as a director (1 page) |
15 October 2009 | Appointment of Sir Roy Alan Gardner as a director (2 pages) |
15 October 2009 | Appointment of Sir Roy Alan Gardner as a director (2 pages) |
30 July 2009 | Director appointed thomas keith todd (2 pages) |
30 July 2009 | Appointment terminated director phillip gill (1 page) |
30 July 2009 | Director appointed thomas keith todd (2 pages) |
30 July 2009 | Appointment terminated director phillip gill (1 page) |
12 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
12 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
3 October 2008 | Return made up to 31/08/08; full list of members (20 pages) |
3 October 2008 | Return made up to 31/08/08; full list of members (20 pages) |
28 July 2008 | Director appointed yasuaki kagami (2 pages) |
28 July 2008 | Director appointed yasuaki kagami (2 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (26 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (26 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members
|
3 October 2007 | Return made up to 31/08/07; full list of members
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
27 March 2007 | Full accounts made up to 31 May 2006 (27 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (27 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 31/08/06; full list of members (25 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (25 pages) |
24 March 2006 | Full accounts made up to 31 May 2005 (24 pages) |
24 March 2006 | Full accounts made up to 31 May 2005 (24 pages) |
5 October 2005 | Director's particulars changed (2 pages) |
5 October 2005 | Director's particulars changed (2 pages) |
16 September 2005 | Return made up to 31/08/05; change of members (12 pages) |
16 September 2005 | Return made up to 31/08/05; change of members (12 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Full accounts made up to 31 May 2004 (24 pages) |
31 January 2005 | Full accounts made up to 31 May 2004 (24 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (25 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (25 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (25 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (25 pages) |
4 October 2003 | Return made up to 31/08/03; change of members (9 pages) |
4 October 2003 | Return made up to 31/08/03; change of members (9 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (22 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (22 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
26 October 2002 | Return made up to 31/08/02; change of members (10 pages) |
26 October 2002 | Return made up to 31/08/02; change of members (10 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (23 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (23 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Return made up to 31/08/01; full list of members (23 pages) |
27 December 2001 | Return made up to 31/08/01; full list of members (23 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 May 2000 (26 pages) |
6 November 2000 | Full accounts made up to 31 May 2000 (26 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
7 September 2000 | Return made up to 31/08/00; full list of members
|
15 May 2000 | Full accounts made up to 31 May 1999 (25 pages) |
15 May 2000 | Full accounts made up to 31 May 1999 (25 pages) |
7 September 1999 | Return made up to 31/08/99; bulk list available separately (7 pages) |
7 September 1999 | Return made up to 31/08/99; bulk list available separately (7 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
2 March 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
3 December 1998 | Return made up to 31/08/98; bulk list available separately (7 pages) |
3 December 1998 | Return made up to 31/08/98; bulk list available separately (7 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
23 October 1997 | Return made up to 31/08/97; change of members
|
23 October 1997 | Return made up to 31/08/97; change of members
|
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Auditor's resignation (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 31/08/96; change of members (6 pages) |
30 December 1996 | Return made up to 31/08/96; change of members (6 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (18 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (18 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
6 October 1995 | Return made up to 31/08/95; bulk list available separately (8 pages) |
6 October 1995 | Return made up to 31/08/95; bulk list available separately (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
6 December 1994 | Full accounts made up to 31 May 1994 (21 pages) |
6 December 1994 | Full accounts made up to 31 May 1994 (21 pages) |
18 October 1994 | Return made up to 31/08/94; full list of members (7 pages) |
18 October 1994 | Return made up to 31/08/94; full list of members (7 pages) |
7 December 1993 | Return made up to 31/08/93; bulk list available separately
|
7 December 1993 | Return made up to 31/08/93; bulk list available separately
|
20 October 1992 | Return made up to 31/08/92; change of members
|
20 October 1992 | Return made up to 31/08/92; change of members
|
12 November 1991 | Return made up to 31/08/91; change of members (8 pages) |
12 November 1991 | Return made up to 31/08/91; change of members (8 pages) |
15 July 1910 | Incorporation (24 pages) |
15 July 1910 | Incorporation (24 pages) |